Entity Name: | PROVIDENT HOUSING SOLUTIONS, INCORPORATED |
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: | 17 May 2017 (8 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 08 Nov 2021 (3 years ago) |
Document Number: | N17000005412 |
FEI/EIN Number |
82-1621116
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 665 MT. STIRLING AVENUE, APOPKA, FL, 32712, US |
Mail Address: | 665 MT. STIRLING AVENUE, APOPKA, FL, 32712, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH STEVE | Chief Executive Officer | 1323 BRIARHAVEN LN, CLERMONT, FL, 34711 |
ARRINGTON JIM | Chief Operating Officer | 8445 Bailey Dr, Clermont, FL, 32711 |
DUNN HANK | Chief Financial Officer | 665 MT. STIRLING AVENUE, APOPKA, FL, 32712 |
Grayford James | Boar | 13900 CR 455, Clermont, FL, 34711 |
Phillips John | Boar | 17630 Windy Pine St., Montverde, FL, 34756 |
DUNN HANK | Agent | 665 MT. STIRLING AVE, APOPKA, FL, 32712 |
Ryan Thomas | Boar | 141 Harvest Gate Blvd., Groveland, FL, 34736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2021-11-08 | - | - |
NAME CHANGE AMENDMENT | 2018-01-16 | PROVIDENT HOUSING SOLUTIONS, INCORPORATED | - |
AMENDMENT | 2017-12-14 | - | - |
CHANGE OF MAILING ADDRESS | 2017-11-21 | 665 MT. STIRLING AVENUE, APOPKA, FL 32712 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-15 | 665 MT. STIRLING AVENUE, APOPKA, FL 32712 | - |
REGISTERED AGENT NAME CHANGED | 2017-08-18 | DUNN, HANK | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-18 | 665 MT. STIRLING AVE, APOPKA, FL 32712 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
AMENDED ANNUAL REPORT | 2024-06-20 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-04-08 |
Amended and Restated Articles | 2021-11-08 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-05-16 |
Name Change | 2018-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State