Search icon

FLORIDA PUBLIC HOUSING AUTHORITY SELF INSURANCE FUND, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA PUBLIC HOUSING AUTHORITY SELF INSURANCE FUND, 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: 22 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2011 (14 years ago)
Document Number: N08000000665
FEI/EIN Number 262134392

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

Address: 2075 Centre Pointe Blvd, TALLAHASSEE, FL, 32308, US
Mail Address: 2075 Centre Pointe Blvd, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jannis Peter Vice Chairman 4780 NORTH STATE RD 7, LAUDERDALE LAKES, FL, 33319
Sterling Randy Director 1400 KENNEDY DRIVE, KEY WEST, FL, 33040
Alexander Dwayne Director 1300 BROAD STREET, JACKSONVILLE, FL, 32202
Pierpont Richard Exec 2075 Centre Pointe Blvd, TALLAHASSEE, FL, 32308
Blake Robert S Agent 2075 Centre Pointe Blvd, TALLAHASSEE, FL, 32308
Sansbury Gail Chairman 27 Robinwood Drive SW, Fort Walton Beach, FL, 32548
Hentschel Oscar Treasurer 1800 FARM WORKER WAY, IMMOKALEE, FL, 34142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08247900375 FPHASIF, INC. EXPIRED 2008-09-03 2013-12-31 - POST OFFICE BOX 14629, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-09 Blake, Robert Stephen -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 2075 Centre Pointe Blvd, 101, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2021-01-27 2075 Centre Pointe Blvd, 101, TALLAHASSEE, FL 32308 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 2075 Centre Pointe Blvd, 101, TALLAHASSEE, FL 32308 -
REINSTATEMENT 2011-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State