Search icon

FLORIDA AFFORDABLE HOUSING, INC.

Company Details

Entity Name: FLORIDA AFFORDABLE HOUSING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Nov 1987 (37 years ago)
Document Number: N23479
FEI/EIN Number 592858904
Address: 415 NW 12th Street, Delray Beach, FL, 33444, US
Mail Address: 415 NW 12th Street, Delray Beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA AFFORDABLE HOUSING INC 401(K) PLAN 2022 592858904 2023-07-31 FLORIDA AFFORDABLE HOUSING INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-03-01
Business code 531310
Sponsor’s telephone number 5617893313
Plan sponsor’s address 415 NW 12TH ST, DELRAY BEACH, FL, 33444

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing LISA HINNERS
Valid signature Filed with authorized/valid electronic signature
FLORIDA AFFORDABLE HOUSING INC 401(K) PLAN 2021 592858904 2022-09-15 FLORIDA AFFORDABLE HOUSING INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-03-01
Business code 531310
Sponsor’s telephone number 5617893313
Plan sponsor’s address 415 NW 12TH ST, DELRAY BEACH, FL, 33444

Signature of

Role Plan administrator
Date 2022-09-15
Name of individual signing LISA HINNERS
Valid signature Filed with authorized/valid electronic signature
FLORIDA AFFORDABLE HOUSING INC 401(K) PLAN 2020 592858904 2021-07-01 FLORIDA AFFORDABLE HOUSING INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-03-01
Business code 531310
Sponsor’s telephone number 5617893313
Plan sponsor’s address 777 E. ATLANTIC AVE., #200, DELRAY BEACH, FL, 33483

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing LISA HINNERS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Armour Alan III Agent 3001 PGA Blvd., Suite 305, Palm Beach Gardens, FL, 33410

Subs

Name Role Address
Hinners Brian J Subs 415 NW 12th Street, Delray Beach, FL, 33444

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2022-07-08 No data No data
AMENDMENT 2012-07-25 No data No data
REINSTATEMENT 1997-11-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
AMENDMENT 1993-02-25 No data No data
NAME CHANGE AMENDMENT 1988-02-11 FLORIDA AFFORDABLE HOUSING, INC. No data

Court Cases

Title Case Number Docket Date Status
THOMAS G. HINNERS, MARY J. WAMSER, and FLORIDA AFFORDABLE HOUSING, INC. VS BRIAN J. HINNERS 4D2020-1320 2020-06-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA009076

Parties

Name Thomas G. Hinners
Role Appellant
Status Active
Representations Michael J. Pike, Daniel Lustig
Name Mary Wamser
Role Appellant
Status Active
Name FLORIDA AFFORDABLE HOUSING, INC.
Role Appellant
Status Active
Name Brian J. Hinners
Role Appellee
Status Active
Representations Michael H. Nullman
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's July 17, 2020 motion for extension of time is granted, and appellee shall serve the answer brief within fifteen (15) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-07-20
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE APPELLEE'S ANSWER BRIEF
On Behalf Of Thomas G. Hinners
Docket Date 2020-07-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Thomas G. Hinners
Docket Date 2020-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Brian J. Hinners
Docket Date 2020-06-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Thomas G. Hinners
Docket Date 2020-06-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Thomas G. Hinners
Docket Date 2020-06-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Thomas G. Hinners
Docket Date 2020-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-03-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ IN PART AND REMANDED
Docket Date 2021-03-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellants’ August 27, 2020 motion for attorney’s fees is granted conditioned on the trial court determining that the appellants are the prevailing party and, if so, setting the amount of the attorney’s fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the fee. The amount awarded is limited by the bond amount because the appellants failed to move for an increase in the bond amount. See Parker Tampa Two, Inc. v. Somerset Dev. Corp., 544 So. 2d 1018, 1021 (Fla. 1989) (limiting damages resulting from wrongful injunction to the bond amount where the party seeking damages failed to move for an increase in bond amount); further, ORDERED that the portion of the appellants’ motion seeking costs is stricken without prejudice for the appellants to file a timely motion pursuant to rule 9.400(a) in the circuit court. Fla. R. App. P. 9.400(a); see also Superior Prot., Inc. v. Martinez, 930 So. 2d 859, 860 (Fla. 2d DCA 2006).
Docket Date 2020-09-08
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of Brian J. Hinners
Docket Date 2020-08-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Thomas G. Hinners
Docket Date 2020-08-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 09/08/2020** AND COSTS
On Behalf Of Thomas G. Hinners
Docket Date 2020-08-12
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Brian J. Hinners
Docket Date 2020-08-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Brian J. Hinners
Docket Date 2020-06-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-06-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Thomas G. Hinners

Date of last update: 03 Feb 2025

Sources: Florida Department of State