Search icon

AFFORDABLE FLORIDA HOUSING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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