Search icon

CATHOLIC CHARITIES OF CENTRAL FLORIDA HOUSING, INC.

Company Details

Entity Name: CATHOLIC CHARITIES OF CENTRAL FLORIDA HOUSING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Jun 2006 (19 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 29 Nov 2019 (5 years ago)
Document Number: N06000006179
FEI/EIN Number 611960931
Address: 1819 NORTH SEMORAN BLVD, ORLANDO, FL, 32807, US
Mail Address: 1819 NORTH SEMORAN BLVD, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ JOSEPH Agent 1819 N. SEMORAN BLVD., ORLANDO, FL, 32807

Chairman

Name Role Address
ASTA RICK Chairman 1819 NORTH SEMORAN BLVD, ORLANDO, FL, 32807

Ex

Name Role Address
Gutierrez Darlene Ex 1819 NORTH SEMORAN BLVD, ORLANDO, FL, 32807
Casey Kevin Ex 1819 N Semoran Blvd, Orlando, FL, 32807

Officer

Name Role Address
Gutierrez Darlene Officer 1819 NORTH SEMORAN BLVD, ORLANDO, FL, 32807
Casey Kevin Officer 1819 N Semoran Blvd, Orlando, FL, 32807

President

Name Role Address
Tester Gary Q President 1819 NORTH SEMORAN BLVD, ORLANDO, FL, 32807

Member

Name Role Address
Bosco Maison Fr. John Member 1819 N Semoran Blvd, Orlando, FL, 32807
Bellissimo Joe Member 1819 NORTH SEMORAN BLVD, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2019-11-29 No data No data
REGISTERED AGENT NAME CHANGED 2019-11-29 RAMIREZ, JOSEPH No data
MERGER 2011-12-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000118843
CHANGE OF PRINCIPAL ADDRESS 2008-06-04 1819 NORTH SEMORAN BLVD, ORLANDO, FL 32807 No data
CHANGE OF MAILING ADDRESS 2008-06-04 1819 NORTH SEMORAN BLVD, ORLANDO, FL 32807 No data
REGISTERED AGENT ADDRESS CHANGED 2008-06-04 1819 N. SEMORAN BLVD., ORLANDO, FL 32807 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-05
Amended and Restated Articles 2019-11-29
ANNUAL REPORT 2019-01-29
AMENDED ANNUAL REPORT 2018-07-31
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State