Search icon

OKEECHOBEE NON-PROFIT HOUSING, INC.

Company Details

Entity Name: OKEECHOBEE NON-PROFIT HOUSING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Apr 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Aug 1989 (35 years ago)
Document Number: N25857
FEI/EIN Number 65-0045254
Address: 115 SW 5TH AVENUE, OKEECHOBEE, FL 34974
Mail Address: PO BOX 1515, OKEECHOBEE, FL 34973
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Agent

Name Role Address
Vasquez, Jessie, Sr. Agent 115 SW 5th Avenue, OKEECHOBEE, FL 33974

Director

Name Role Address
OWENS, SHAWN Director PO BOX 2218, OKEECHOBEE, FL 34973
PEREZ, BRICEIDA Director 808 SE 8TH ST, OKEECHOBEE, FL 34974
Estrada, Sid Director 120 SW 21st Terrace, Okeechobee, FL 34974
Gomez, Claudia Director 2655 SW 3rd Ave, Okeechobee, FL 34974
Villapondo, Vanessa Director 906 NW 5th Street, Okeechobee, FL 34972
SANCHEZ, MARCOS Director 905 SW 7TH AVE, Okeechobee, FL 34974
Cope, Algia Director 1724 NE 4th St, Okeechobee, FL 34972
BURK, SONSUN Director 2485 SW 33RD CIR, Okeechobee, FL 34974

President

Name Role Address
PEREZ, BRICEIDA President 808 SE 8TH ST, OKEECHOBEE, FL 34974

Secretary

Name Role Address
Estrada, Sid Secretary 120 SW 21st Terrace, Okeechobee, FL 34974

Vice President

Name Role Address
Gomez, Claudia Vice President 2655 SW 3rd Ave, Okeechobee, FL 34974

Executive Director

Name Role Address
VASQUEZ, JESSIE, SR. Executive Director 115 SW 5th Avenue, Okeechobee, FL 34974

Treasurer

Name Role Address
Owens, Nicole Treasurer PO Box 2218, Okeechobee, FL 34973

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000101749 SANTA FE LEGAL IMMIGRATION SERVICES EXPIRED 2014-10-01 2019-12-31 No data P. O. BOX 1515, OKEECHOBEE, FL, 34973
G14000102692 EL MIRA SOL GARDENS EXPIRED 2014-10-01 2024-12-31 No data P. O. BOX 1515, OKEECHOBEE, FL, 34973

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-02 Vasquez, Jessie, Sr. No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-02 115 SW 5th Avenue, OKEECHOBEE, FL 33974 No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-31 115 SW 5TH AVENUE, OKEECHOBEE, FL 34974 No data
CHANGE OF MAILING ADDRESS 2003-03-31 115 SW 5TH AVENUE, OKEECHOBEE, FL 34974 No data
AMENDMENT 1989-08-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-02

Date of last update: 04 Feb 2025

Sources: Florida Department of State