Search icon

FLORIDA PUBLIC HOUSING AUTHORITY SELF INSURANCE FUND, INC.

Company Details

Entity Name: FLORIDA PUBLIC HOUSING AUTHORITY SELF INSURANCE FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
Blake Robert S Agent 2075 Centre Pointe Blvd, TALLAHASSEE, FL, 32308

Director

Name Role Address
Sterling Randy Director 1400 KENNEDY DRIVE, KEY WEST, FL, 33040
Alexander Dwayne Director 1300 BROAD STREET, JACKSONVILLE, FL, 32202

Treasurer

Name Role Address
Hentschel Oscar Treasurer 1800 FARM WORKER WAY, IMMOKALEE, FL, 34142

Chairman

Name Role Address
Sansbury Gail Chairman 27 Robinwood Drive SW, Fort Walton Beach, FL, 32548

Exec

Name Role Address
Pierpont Richard Exec 2075 Centre Pointe Blvd, TALLAHASSEE, FL, 32308

Vice Chairman

Name Role Address
Jannis Peter Vice Chairman 4780 NORTH STATE RD 7, LAUDERDALE LAKES, FL, 33319

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 No data POST OFFICE BOX 14629, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-09 Blake, Robert Stephen No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 2075 Centre Pointe Blvd, 101, TALLAHASSEE, FL 32308 No data
CHANGE OF MAILING ADDRESS 2021-01-27 2075 Centre Pointe Blvd, 101, TALLAHASSEE, FL 32308 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 2075 Centre Pointe Blvd, 101, TALLAHASSEE, FL 32308 No data
REINSTATEMENT 2011-02-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

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 Feb 2025

Sources: Florida Department of State