Entity Name: | AFFORDABLE FLORIDA HOUSING, 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: | 24 Jul 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jul 2021 (4 years ago) |
Document Number: | N08000006977 |
FEI/EIN Number |
383788638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 N Tamiami Trail, Suite 800, Sarasota, FL, 34236, US |
Mail Address: | 2 N Tamiami Trail, Suite 800, Sarasota, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Noller Gary | President | P O Box 294314, Kerrville, TX, 78029 |
Hix Carl | Director | 922 Cypress St, Kerrville, TX, 78028 |
Powers Gary | Director | 535 Bandera Rd, San Antonio, TX, 78228 |
Cantrell William | Director | 4208 Saddle Club Dr, Kerrville, TX, 78028 |
BENEFICIAL COMMUNITIES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-07-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-25 | 2 N Tamiami Trail, Suite 800, Sarasota, FL 34236 | - |
REINSTATEMENT | 2019-01-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-25 | 2 N Tamiami Trail, Suite 800, Sarasota, FL 34236 | - |
CHANGE OF MAILING ADDRESS | 2019-01-25 | 2 N Tamiami Trail, Suite 800, Sarasota, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-25 | Beneficial Communities LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-16 |
REINSTATEMENT | 2021-07-05 |
REINSTATEMENT | 2019-01-25 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-01-07 |
AMENDED ANNUAL REPORT | 2014-11-04 |
ANNUAL REPORT | 2014-04-24 |
AMENDED ANNUAL REPORT | 2013-06-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State