Entity Name: | FLORIDA COUNCIL FOR AFFORDABLE AND RURAL 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: | 18 Oct 1985 (40 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 16 Nov 2006 (18 years ago) |
Document Number: | N11653 |
FEI/EIN Number |
592728794
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 516 LAKEVIEW ROAD, UNIT 8, CLEARWATER, FL, 33756-3302, US |
Mail Address: | 516 LAKEVIEW ROAD, UNIT 8, CLEARWATER, FL, 33756-3302, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAWRENCE JULIE | Treasurer | 3595 GRANDVIEW PKWY STE 500, BIRMINGHAM, AL, 35243 |
MISCUK RICHARD | Vice President | 1006 GROVE STREET, CLEARWATER, FL, 33755 |
Joehl Judy | Secretary | 3111 PACES MILL RD SUITE A250, ATLANTA, GA, 30339 |
FLYNN KEVIN | President | 516 LAKEVIEW ROAD, UNIT 8, CLEARWATER, FL, 337563302 |
WATSON WILLIAM GRANT | Agent | 4850 N HIGHWAY 19A, MOUNT DORA, FL, 32757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-08-18 | WATSON, WILLIAM GRANT | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-18 | 4850 N HIGHWAY 19A, MOUNT DORA, FL 32757 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 516 LAKEVIEW ROAD, UNIT 8, CLEARWATER, FL 33756-3302 | - |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 516 LAKEVIEW ROAD, UNIT 8, CLEARWATER, FL 33756-3302 | - |
RESTATED ARTICLES | 2006-11-16 | - | - |
NAME CHANGE AMENDMENT | 1995-09-11 | FLORIDA COUNCIL FOR AFFORDABLE AND RURAL HOUSING, INC. | - |
NAME CHANGE AMENDMENT | 1995-08-07 | FLORIDA COUNCIL FOR RURAL AND AFFORDABLE HOUSING, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-19 |
Reg. Agent Change | 2022-08-18 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State