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 |
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 |
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 | - | - |
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