Search icon

NHDC LA POSADA DEL REY APARTMENTS, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
DIAZ ROBERT Secretary 9692 Haven Ave, Suite 100, Rancho Cucamonga, CA, 91730

Chief Financial Officer

Name Role Address
FINN MICHAEL Chief Financial Officer 9692 Haven Ave, Suite 100, Rancho Cucamonga, CA, 91730

Director

Name Role Address
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

President

Name Role Address
Ruane Michael President 9692 Haven Ave, Suite 100, Rancho Cucamonga, CA, 91730

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 Office, 7214 Forest City Road, Orlando, FL 32810 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 1201 Hays Street, Tallahassee, FL 32301 No data
CHANGE OF MAILING ADDRESS 2023-06-13 Office, 7214 Forest City Road, Orlando, FL 32810 No data
REINSTATEMENT 2021-04-14 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-14 CORPORATION SERVICE COMPANY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDED AND RESTATEDARTICLES 2005-03-03 No data No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2004-11-01 NHDC LA POSADA DEL REY APARTMENTS, INC. No data
NAME CHANGE AMENDMENT 2004-02-20 NHDC CRESTMONT VILLAGE APARTMENTS, INC. No data
REINSTATEMENT 2004-02-17 No data No data

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 Feb 2025

Sources: Florida Department of State