Search icon

AHEPA 421, INC. - Florida Company Profile

Company Details

Entity Name: AHEPA 421, 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: 30 Jan 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2024 (5 months ago)
Document Number: N19015
FEI/EIN Number 592842462

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

Address: 10700 NE 6 AVE, MIAMI, FL, 33161, US
Mail Address: PO BOX 530052, MIAMI SHORES, FL, 33153, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEBAKOS KONSTANTINOS President 12055 NW 2ND AVENUE, NORTH MIAMI, FL, 33168
PAPPAS MARK Vice President PO BOX 530052, MIAMI SHORES, FL, 33153
PAPPAS MARK Treasurer PO BOX 530052, MIAMI SHORES, FL, 33153
PAPPAS MARK Secretary PO BOX 530052, MIAMI SHORES, FL, 33153
PAPPAS MARK T Agent 10700 NE 6TH AVE, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-15 PAPPAS, MARK T -
CHANGE OF MAILING ADDRESS 2024-10-15 10700 NE 6 AVE, MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-15 10700 NE 6 AVE, MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-15 10700 NE 6TH AVE, MIAMI, FL 33161 -
AMENDMENT 2024-10-15 - -
AMENDMENT 2020-07-14 - -
CANCEL ADM DISS/REV 2010-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Amendment 2024-10-15
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-21
Amendment 2020-07-14
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
FL29T871012-10I Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2010-01-01 2010-10-31 CONT RENEWALS ALL TYPES
Recipient AHEPA 421 INC
Recipient Name Raw AHEPA 421 APTS
Recipient UEI TWQFKJXV4GL1
Recipient DUNS 617871264
Recipient Address C O COMMERCIAL BANK OF FL, 12000 BISCAYNE BV, NORTH MIAMI, MIAMI-DADE, FLORIDA, 33181-2735
Obligated Amount 664917.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FL29T871012-10Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2009-11-01 2009-11-30 SECTION 8 AMENDMENTS
Recipient AHEPA 421 INC
Recipient Name Raw AHEPA 421 APTS
Recipient UEI TWQFKJXV4GL1
Recipient DUNS 617871264
Recipient Address C O COMMERCIAL BANK OF FL, 12000 BISCAYNE BV, NORTH MIAMI, MIAMI-DADE, FLORIDA, 33181-2735
Obligated Amount 129878.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FL29T871012-09Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2009-09-01 2009-09-30 SECTION 8 AMENDMENTS
Recipient AHEPA 421 INC
Recipient Name Raw AHEPA 421 APTS
Recipient UEI TWQFKJXV4GL1
Recipient DUNS 617871264
Recipient Address C O COMMERCIAL BANK OF FL, 12000 BISCAYNE BV, NORTH MIAMI, MIAMI-DADE, FLORIDA, 33181-2735
Obligated Amount 556518.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 02 Mar 2025

Sources: Florida Department of State