Search icon

RESIDENTIAL FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: RESIDENTIAL FOUNDATION, 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: 14 May 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Nov 1994 (30 years ago)
Document Number: N09286
FEI/EIN Number 592534130

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

Mail Address: 5000 N Ocean Blvd, Lauderdale by the Sea, FL, 33308, US
Address: 4100 N.W 77TH AVE, DAVIE, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESSELS ROBERT H Secretary 5000 N Ocean Blvd, Apt 802, Lauderdae by the Sea, FL, 33308
PRADO LAURA B President 5000 N Ocean Blvd., Lauderdale by the Sea, FL, 33308
TEICH LARENCE Vice President 4210 N.W. 55TH DRIVE, COCONUT CREEK, FL, 33073
Lewandowski Donald Director 800 N Rio Vista Blvd, Fort Lauderdale, FL, 33301
WESSELS ROBERT H Agent 5000 N Ocean Blvd, Lauderdale by the Sea, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-28 4100 N.W 77TH AVE, DAVIE, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 5000 N Ocean Blvd, # 802, Lauderdale by the Sea, FL 33308 -
REGISTERED AGENT NAME CHANGED 2008-04-19 WESSELS, ROBERT H -
CHANGE OF PRINCIPAL ADDRESS 2002-11-04 4100 N.W 77TH AVE, DAVIE, FL 33024 -
NAME CHANGE AMENDMENT 1994-11-10 RESIDENTIAL FOUNDATION, INC. -
AMENDMENT 1985-11-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-19

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
FL29T851029-10Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2009-09-20 2014-05-30 CONT RENEWALS ALL TYPES
Recipient RESIDENTIAL FOUNDATION INC
Recipient Name Raw RESIDENTIAL FOUNDATION INC
Recipient Address 1489 S UNIVERSITY DRIVE, PLANTATION, BROWARD, FLORIDA, 33324, UNITED STATES
Obligated Amount 116176.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FL29T851029-09Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2008-10-01 2009-08-31 CONT RENEWALS ALL TYPES
Recipient RESIDENTIAL FOUNDATION, INC.
Recipient Name Raw RESIDENTIAL FOUNDATION INC
Recipient UEI E1FCAEFLFFM5
Recipient DUNS 877572966
Recipient Address 1489 S UNIVERSITY DRIVE, PLANTATION, BROWARD, FLORIDA, 33324-4017
Obligated Amount 28918.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FL29T851029-85 Department of Housing and Urban Development 14.182 - SUPPORTIVE HOUSING FOR THE ELDERLY 2008-10-01 2009-08-31 NC S202 ELDRLY RR-93
Recipient RESIDENTIAL FOUNDATION, INC.
Recipient Name Raw RESIDENTIAL FOUNDATION INC
Recipient UEI E1FCAEFLFFM5
Recipient DUNS 877572966
Recipient Address 1489 S UNIVERSITY DRIVE, PLANTATION, BROWARD, FLORIDA, 33324-4017
Obligated Amount -123132.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FL29T851029-09I Department of Housing and Urban Development 14.317 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM SPECIAL ALLOCATIONS (RECOVERY ACT FUNDED) 2008-10-01 2009-08-31 CONTRACT SVS S8 FUNDS
Recipient RESIDENTIAL FOUNDATION, INC.
Recipient Name Raw RESIDENTIAL FOUNDATION INC
Recipient UEI E1FCAEFLFFM5
Recipient DUNS 877572966
Recipient Address 1489 S UNIVERSITY DRIVE, PLANTATION, BROWARD, FLORIDA, 33324-4017
Obligated Amount 3168.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 02 Apr 2025

Sources: Florida Department of State