Entity Name: | FLORIDA ALPHA HOUSING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 04 Feb 2010 (15 years ago) |
Date of dissolution: | 12 Aug 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Aug 2022 (3 years ago) |
Document Number: | N10000001169 |
FEI/EIN Number | 271846286 |
Address: | 829 W Pensacola St, Tallahassee, FL, 32304, US |
Mail Address: | 829 W Pensacola St, Tallahassee, FL, 32304, US |
ZIP code: | 32304 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SHATUNOVSKY LLC | Agent |
Name | Role | Address |
---|---|---|
Ogden Daniel F | President | 2643 Sunvale Ct, Cape Coral, FL, 33991 |
Name | Role | Address |
---|---|---|
Martone Tommaso Jr. | Treasurer | 16 Autumn Ct, Northford, CT, 06472 |
Name | Role | Address |
---|---|---|
Rohner Brian J | Vice President | 1110 Hammond Dr, Sandy Springs, GA, 30328 |
Name | Role | Address |
---|---|---|
Ferrante Dylan J | Officer | 40 Cardinal Pt, Milton, GA, 30004 |
Weber Eric | Officer | 8322 Erickson Blvd, Littleton, CO, 80129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-08-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-06 | 829 W Pensacola St, Tallahassee, FL 32304 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-06 | 829 W Pensacola St, Tallahassee, FL 32304 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-06 | Shatunovsky, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-06 | 2014 Water Key Drive, Windermere, FL 34786 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-08-12 |
ANNUAL REPORT | 2022-04-06 |
AMENDED ANNUAL REPORT | 2021-05-25 |
ANNUAL REPORT | 2021-04-12 |
AMENDED ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State