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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
DIAZ ROBERT | Secretary | 9692 Haven Ave, Suite 100, Rancho Cucamonga, CA, 91730 |
Name | Role | Address |
---|---|---|
FINN MICHAEL | Chief Financial Officer | 9692 Haven Ave, Suite 100, Rancho Cucamonga, CA, 91730 |
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 |
Name | Role | Address |
---|---|---|
Ruane Michael | President | 9692 Haven Ave, Suite 100, Rancho Cucamonga, CA, 91730 |
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 |
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