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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
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 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
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 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
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 | |||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State