Search icon

FLORIDA HOUSING FOR ALL CORP. - Florida Company Profile

Company Details

Entity Name: FLORIDA HOUSING FOR ALL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Dec 2004 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N04000011712
FEI/EIN Number 202050085

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

Address: 16101 Emerald Estates Dr., WESTON, FL, 33331, US
Mail Address: 16101 Emerald Estates Dr., WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Selaya Martha P Chairman 16101 Emerald Estates Dr., WESTON, FL, 33331
Selaya Martha P Director 16101 Emerald Estates Dr., WESTON, FL, 33331
Selaya Martha P Vice Chairman 16101 Emerald Estates Dr., WESTON, FL, 33331
SELAYA ANTONIO Secretary 5130 SW 40 AVENUE, DANIA BEACH, FL, 33312
SELAYA ANTONIO Director 5130 SW 40 AVENUE, DANIA BEACH, FL, 33312
MESSANA MARTA Director 2412 NASSAU ST, FT LAUDERDALE, FL, 33312
DUBEY CELIA S Director P. O. Box 550, TARPON SPRINGS, FL, 34688
GONZALEZ ROSA RITA P Director 230-179 STREET, SUNNY ISLES, FL, 33160
SELAYA JUAN ASr. Agent 16101 Emerald Estates Dr., WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-21 16101 Emerald Estates Dr., 142, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2021-08-21 16101 Emerald Estates Dr., 142, WESTON, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-21 16101 Emerald Estates Dr., 142, WESTON, FL 33331 -
REINSTATEMENT 2020-11-23 - -
REGISTERED AGENT NAME CHANGED 2020-11-23 SELAYA, JUAN A, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-12-23 - -

Documents

Name Date
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-08-21
REINSTATEMENT 2020-11-23
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-18
REINSTATEMENT 2016-07-28
REINSTATEMENT 2014-12-23
ANNUAL REPORT 2013-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State