Search icon

FLORIDA COUNCIL FOR AFFORDABLE AND RURAL HOUSING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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