Search icon

CENTRAL FLORIDA REGIONAL HOUSING TRUST, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA REGIONAL HOUSING TRUST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Feb 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N19000002106
FEI/EIN Number 38-4107825

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 800 North Magnolia Avenue, Orlando, FL, 32803-3267, US
Mail Address: 800 North Magnolia Avenue, Orlando, FL, 32803-3267, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Butler Brian Chairman 800 North Magnolia Avenue, Orlando, FL, 32803
Frumkin Michael Dr. Secretary 800 North Magnolia Avenue, Orlando, FL, 32803
Bhavsar Chirag Treasurer 800 North Magnolia Avenue, Orlando, FL, 32803
BREWER MARK Chief Operating Officer 80 NORTH MAGNOLIA AVE, SUITE 1200, ORLANDO, FL, 32803
CENTRAL FLORIDA FOUNDATION, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000014443 HOUSD ACTIVE 2021-01-29 2026-12-31 - 2561 NURSERY ROAD, SUITE D, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-01-31 Central Florida Foundation -
AMENDMENT 2022-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-17 800 North Magnolia Avenue, Suite 1200, Orlando, FL 32803-3267 -
CHANGE OF MAILING ADDRESS 2022-11-17 800 North Magnolia Avenue, Suite 1200, Orlando, FL 32803-3267 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-17 11923 OAK TRAIL WAY, SUITE 111, PORT RICHEY, FL 34668 -

Documents

Name Date
ANNUAL REPORT 2023-01-31
Amendment 2022-11-17
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
Domestic Non-Profit 2019-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State