Search icon

PALM BEACH COUNTY AFFORDABLE HOUSING COLLABORATIVE, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH COUNTY AFFORDABLE HOUSING COLLABORATIVE, 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: 23 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2021 (4 years ago)
Document Number: N02000006417
FEI/EIN Number 202257762

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

Address: 423 Fern St #200, West Palm Beach, FL, 33401, US
Mail Address: P.O. BOX 1726, WEST PALM BEACH, FL, 33402
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eichholtz Patrick President P.O. BOX 1726, WEST PALM BEACH, FL, 33402
Borge Alexander Vice President P.O. BOX 1726, WEST PALM BEACH, FL, 33402
WALKER ODESSA Exec P.O. BOX 1726, WEST PALM BEACH, FL, 33402
Bean Tim Treasurer P.O. BOX 1726, WEST PALM BEACH, FL, 33402
Montanti Jeremy Boar P.O. BOX 1726, WEST PALM BEACH, FL, 33402
Smith Carlton Boar P.O. BOX 1726, WEST PALM BEACH, FL, 33402
SMITH CARLTON Agent 423 FERN STREET,, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-27 - -
REGISTERED AGENT NAME CHANGED 2021-01-27 SMITH, CARLTON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 423 Fern St #200, West Palm Beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-11 423 FERN STREET,, SUITE 200, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2003-09-05 423 Fern St #200, West Palm Beach, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-11
REINSTATEMENT 2021-01-27
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State