Search icon

NHDC LA POSADA DEL REY APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: NHDC LA POSADA DEL REY APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Apr 2021 (4 years ago)
Document Number: N01000004730
FEI/EIN Number 593728321

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9692 Haven Ave., Suite 100, Rancho Cucamonga,, CA, 91730, US
Mail Address: 9692 Haven Ave, Suite 100, Rancho Cucamonga, CA, 91730, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ROBERT Secretary 9692 Haven Ave, Suite 100, Rancho Cucamonga, CA, 91730
FINN MICHAEL Chief Financial Officer 9692 Haven Ave, Suite 100, Rancho Cucamonga, CA, 91730
Longoria Veronica Director 9692 Haven Ave, Suite 100, Rancho Cucamonga, CA, 91730
Martinez Estella Director 9692 Haven Ave, Suite 100, Rancho Cucamonga, CA, 91730
Mize D. Anthony Director 9692 Haven Ave., Rancho Cucamonga,, CA, 91730
Ruane Michael President 9692 Haven Ave, Suite 100, Rancho Cucamonga, CA, 91730
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 Office, 7214 Forest City Road, Orlando, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 1201 Hays Street, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2023-06-13 Office, 7214 Forest City Road, Orlando, FL 32810 -
REINSTATEMENT 2021-04-14 - -
REGISTERED AGENT NAME CHANGED 2021-04-14 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDED AND RESTATEDARTICLES 2005-03-03 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2004-11-01 NHDC LA POSADA DEL REY APARTMENTS, INC. -
NAME CHANGE AMENDMENT 2004-02-20 NHDC CRESTMONT VILLAGE APARTMENTS, INC. -
REINSTATEMENT 2004-02-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-03-08
AMENDED ANNUAL REPORT 2023-06-13
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-21
REINSTATEMENT 2021-04-14
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State