Search icon

FLORIDA FAIR HOUSING ALLIANCE, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA FAIR HOUSING ALLIANCE, 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: 13 Feb 2020 (5 years ago)
Date of dissolution: 27 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2023 (2 years ago)
Document Number: N20000001796
FEI/EIN Number 84-4792747

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

Address: 1736 NORTH EAST 171 STREET, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1736 NORTH EAST 171 STREET, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURIZO RYAN J Chief Executive Officer 1736 NORTH EAST 171 STREET, NORTH MIAMI BEACH, FL, 33162
BETIT AMY R Director 1736 N.E. 171 Street, North Miami Beach, FL, 33162
COLEMAN BERNADETTE Director 1736 NE 171 STREET, NORTH MIAMI BEACH, FL, 33162
BLACK DONALD Director 1736 NE 171 STREET, NORTH MIAMI BEACH, FL, 33162
Caycedo Mario Director 2229 Pacetti Rd, St. Augustine, FL, 32092
TURIZO RYAN J Agent 1736 NORTH EAST 171 STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-27 - -
AMENDMENT 2020-05-04 - -

Court Cases

Title Case Number Docket Date Status
FLORIDA FAIR HOUSING ALLIANCE, INC., VS 25 PLAZA CORP., etc., 3D2021-1058 2021-05-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-25636

Parties

Name FLORIDA FAIR HOUSING ALLIANCE, INC.
Role Appellant
Status Active
Representations THOMAS J. PATTI, ERNEST H. KOHLMYER, III, JIBRAEL S. HINDI, ANDREW J. HAND
Name 25 PLAZA CORP.
Role Appellee
Status Active
Representations Jonathan R. Weiss, Amanda E. Preston
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-03-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2022-02-11
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ CORRECTED
On Behalf Of Miami-Dade Clerk
Docket Date 2021-12-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FLORIDA FAIR HOUSING ALLIANCE, INC.
Docket Date 2021-12-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FLORIDA FAIR HOUSING ALLIANCE, INC.
Docket Date 2021-12-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEF OF APPELLANTFLORIDA FAIR HOUSING ALLIANCE, INC.
On Behalf Of FLORIDA FAIR HOUSING ALLIANCE, INC.
Docket Date 2021-10-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 12/10/21
Docket Date 2021-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of FLORIDA FAIR HOUSING ALLIANCE, INC.
Docket Date 2021-10-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 25 PLAZA CORP.
Docket Date 2021-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/11/2021
Docket Date 2021-08-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 25 PLAZA CORP.
Docket Date 2021-08-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 25 PLAZA CORP.
Docket Date 2021-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FLORIDA FAIR HOUSING ALLIANCE, INC.
Docket Date 2021-08-04
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion to Supplement the Record on Appeal, filed on August 2, 2021, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2021-08-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of FLORIDA FAIR HOUSING ALLIANCE, INC.
Docket Date 2021-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA FAIR HOUSING ALLIANCE, INC.
Docket Date 2021-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 30 days to 8-12-21
Docket Date 2021-07-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF ENLARGEMENT OF TIMETO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of FLORIDA FAIR HOUSING ALLIANCE, INC.
Docket Date 2021-06-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-05-20
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ ORDER GRANTING MOTION TO DISMISS WITH PREJUDICE
On Behalf Of FLORIDA FAIR HOUSING ALLIANCE, INC.
Docket Date 2021-05-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of FLORIDA FAIR HOUSING ALLIANCE, INC.
Docket Date 2021-05-04
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2021-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-05-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of 25 PLAZA CORP.

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-27
ANNUAL REPORT 2022-09-16
ANNUAL REPORT 2021-05-01
Amendment 2020-05-04
Domestic Non-Profit 2020-02-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
84-4792747 Corporation Unconditional Exemption 1736 NE 171ST ST, N MIAMI BEACH, FL, 33162-3002 2020-05
In Care of Name % RYAN TURIZO
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2022-12
Asset 0
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 88520
Form 990 Revenue Amount 88520
National Taxonomy of Exempt Entities Human Services: Human Service Organizations
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_84-4792747_FLORIDAFAIRHOUSINGALLIANCEINC_05142020_00.tif

Form 990-N (e-Postcard)

Organization Name Florida Fair Housing Alliance Inc
EIN 84-4792747
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1736 NE 171st St, N Miami Beach, FL, 33162, US
Principal Officer's Name Ryan J Turizo
Principal Officer's Address 1736 NE 171st St, N Miami Beach, FL, 33162, US
Organization Name FLORIDA FAIR HOUSING ALLIANCE INC
EIN 84-4792747
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1736 NE 171 Street, North Miami Beach, FL, 33162, US
Principal Officer's Name Ryan Turizo
Principal Officer's Address 1736 NE 171 Street, North Miami Beach, FL, 33162, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FLORIDA FAIR HOUSING ALLIANCE INC
EIN 84-4792747
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA FAIR HOUSING ALLIANCE INC
EIN 84-4792747
Tax Period 202112
Filing Type E
Return Type 990EZ
File View File
Organization Name FLORIDA FAIR HOUSING ALLIANCE INC
EIN 84-4792747
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA FAIR HOUSING ALLIANCE INC
EIN 84-4792747
Tax Period 202012
Filing Type P
Return Type 990EZ
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State