Search icon

CENTRAL FLORIDA LEASED HOUSING CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA LEASED HOUSING CORPORATION, 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: 19 Dec 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2011 (14 years ago)
Document Number: N29812
FEI/EIN Number 593006442

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

Address: 718 MARGARET SQUARE, WINTER PARK, FL, 32789
Mail Address: 718 MARGARET SQUARE, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lovette LaShanda Exec 718 MARGARET SQUARE, WINTER PARK, FL, 32789
GEORGE WILLIAM Director 468 VIRGINIA DRIVE, WINTER PARK, FL, 32789
KENNETH GOODWIN Director 8116 ST. ANDREWS CIR, ORLANDO, FL, 32835
Lovette LaShanda Agent 718 MARGARET SQUARE, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000035288 MEADOWS APARTMENT RESIDENT ASSOCIATION ACTIVE 2025-03-11 2030-12-31 - 718 MARGARET SQUARE, WINTER PARK, FL, 32789
G22000005982 THE PLYMOUTH ACTIVE 2022-01-17 2027-12-31 - 718 MARGARET SQUARE, WINTER PARK, FL, 32789
G14000033243 TRANQUIL TERRACE FOOD-COOP EXPIRED 2014-04-03 2019-12-31 - 718 MARGARET SQUARE, WINTER PARK, FL, 32789
G14000033266 MEADOWS APARTMENTS RESIDENT ASSOCIATION EXPIRED 2014-04-03 2024-12-31 - 718 MARGARET SQUARE, WINTER PARK, FL, 32789
G14000033238 PLYMOUTH APARTMENTS FOOD CO-OP EXPIRED 2014-04-03 2024-12-31 - 718 MARGARET SQUARE, WINTER PARK, FL, 32789
G14000024123 RAILROAD AVENUE APARTMENTS EXPIRED 2014-03-07 2024-12-31 - 718 MARGARET SQUARE, WINTER PARK, FL, 32789
G11000028487 TUSCANY AT ALOMA EXPIRED 2011-04-18 2016-12-31 - 6999 ALOMA AVE, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-09 Lovette, LaShanda -
REINSTATEMENT 2011-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDED AND RESTATEDARTICLES 2003-06-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-01-07

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3006442 Corporation Unconditional Exemption 718 MARGARET SQ, WINTER PARK, FL, 32789-1932 1990-12
In Care of Name % PATRICIA RICE
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, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 2024-09
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name SANTA BARBARA APTS

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)

Form 990-N (e-Postcard)

Organization Name CENTRAL FLORIDA LEASED HOUSING CORPORATION INC
EIN 59-3006442
Tax Year 2023
Beginning of tax period 2023-10-01
End of tax period 2024-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 718 Margaret Square, Winter Park, FL, 32789, US
Principal Officer's Name Tarena Grant
Principal Officer's Address 718 Margaret Square, Winter Park, FL, 32789, US
Organization Name CENTRAL FLORIDA LEASED HOUSING CORPORATION INC
EIN 59-3006442
Tax Year 2022
Beginning of tax period 2022-10-01
End of tax period 2023-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 718 Margaret Square, Winter Park, FL, 32789, US
Principal Officer's Address 718 Margaret Square, Winter Park, FL, 32789, US
Website URL Winter Park Housing Authority
Organization Name CENTRAL FLORIDA LEASED HOUSING CORPORATION INC
EIN 59-3006442
Tax Year 2021
Beginning of tax period 2021-10-01
End of tax period 2022-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 718 Margaret Square, Winter Park, FL, 32789, US
Principal Officer's Name LaShanda Lovette
Principal Officer's Address 718 Margaret Square, Winter Park, FL, 32789, US
Website URL Winter Park Housing Authority
Organization Name CENTRAL FLORIDA LEASED HOUSING CORPORATION INC
EIN 59-3006442
Tax Year 2020
Beginning of tax period 2020-10-01
End of tax period 2021-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 718 Margaret Square, Orlando, FL, 32810, US
Principal Officer's Name LaShanda Lovette
Principal Officer's Address 718 Margaret Square, Winter Park, FL, 32789, US
Organization Name CENTRAL FLORIDA LEASED HOUSING CORPORATION INC
EIN 59-3006442
Tax Year 2019
Beginning of tax period 2019-10-01
End of tax period 2020-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 718 MARGARET SQUARE, WINTER PARK, FL, 32789, US
Principal Officer's Name LaShanda Lovette
Principal Officer's Address 718 MARGARET SQUARE, WINTER PARK, FL, 32789, US
Organization Name CENTRAL FLORIDA LEASED HOUSING CORPORATION INC
EIN 59-3006442
Tax Year 2018
Beginning of tax period 2018-10-01
End of tax period 2019-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 718 Margaret Square, Winter Park, FL, 32789, US
Principal Officer's Name LaShanda Lovette
Principal Officer's Address 718 Margaret Square, Winter Park, FL, 32789, US
Website URL Winter Park Housing Authority
Organization Name CENTRAL FLORIDA LEASED HOUSING CORPORATION INC
EIN 59-3006442
Tax Year 2017
Beginning of tax period 2017-10-01
End of tax period 2018-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 718 MARGARET SQ, WINTER PARK, FL, 327891932, US
Principal Officer's Name Tiara Hardaway
Principal Officer's Address 718 Margaret Square, Winter Park, FL, 32789, US
Organization Name CENTRAL FLORIDA LEASED HOUSING CORPORATION INC
EIN 59-3006442
Tax Year 2016
Beginning of tax period 2016-10-01
End of tax period 2017-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 718 Margaret Square, Winter Park, FL, 32789, US
Principal Officer's Address 718 Margaret Square, Winter Park, FL, 32789, US
Organization Name CENTRAL FLORIDA LEASED HOUSING CORPORATION INC
EIN 59-3006442
Tax Year 2015
Beginning of tax period 2015-10-01
End of tax period 2016-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 718 Margaret Square, Winter Park, FL, 32789, US
Principal Officer's Name Patricia A Rice
Principal Officer's Address 718 Margaret Square, Winter Park, FL, 32789, US
Website URL www.winterparkha.org
Organization Name CENTRAL FLORIDA LEASED HOUSING CORPORATION INC
EIN 59-3006442
Tax Year 2014
Beginning of tax period 2014-10-01
End of tax period 2015-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 718 Margaret Sq, Winter Park, FL, 32789, US
Principal Officer's Name Patricia A Rice
Principal Officer's Address 718 Margaret Sq, Winter Park, FL, 32789, US
Organization Name CENTRAL FLORIDA LEASED HOUSING CORPORATION INC
EIN 59-3006442
Tax Year 2013
Beginning of tax period 2013-10-01
End of tax period 2014-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 718 Margaret Square, Winter Park, FL, 32789, US
Principal Officer's Name Patricia A Rice
Principal Officer's Address 718 Margaret Square, Winter Park, FL, 32789, US
Organization Name CENTRAL FLORIDA LEASED HOUSING CORPORATION INC
EIN 59-3006442
Tax Year 2012
Beginning of tax period 2012-10-01
End of tax period 2013-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 718 Margaret Square, Winter Park, FL, 32789, US
Principal Officer's Name Patricia Rice
Principal Officer's Address 718 Margaret Square, Winter Park, FL, 32789, US
Organization Name CENTRAL FLORIDA LEASED HOUSING CORPORATION INC
EIN 59-3006442
Tax Year 2011
Beginning of tax period 2011-10-01
End of tax period 2012-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 718 Margaret Square, Winter Park, FL, 32789, US
Principal Officer's Name Patricia Rice
Principal Officer's Address 718 Margaret Square, Winter Park, FL, 32789, US
Organization Name CENTRAL FLORIDA LEASED HOUSING CORPORATION INC
EIN 59-3006442
Tax Year 2010
Beginning of tax period 2010-10-01
End of tax period 2011-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 718 Margaret Square, Winter Park, FL, 32789, US
Principal Officer's Name Lynda Hinckley
Principal Officer's Address 718 Margaret Square, Winter Park, FL, 32789, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State