Search icon

HOUSING AND NEIGHBORHOOD DEVELOPMENT SERVICES OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOUSING AND NEIGHBORHOOD DEVELOPMENT SERVICES OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Apr 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Sep 2005 (20 years ago)
Document Number: N31825
FEI/EIN Number 592951883
Address: 1707 ORLANDO CENTRAL PARKWAY, SUITE 350, ORLANDO, FL, 32809, US
Mail Address: 1707 ORLANDO CENTRAL PARKWAY, SUITE 350, ORLANDO, FL, 32809, US
ZIP code: 32809
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McReynolds Jill A President 1707 ORLANDO CENTRAL PARKWAY, Orlando, FL, 32809
Tautiva Armando Treasurer 1707 ORLANDO CENTRAL PARKWAY, ORLANDO, FL, 32809
Deion Lowery Director 1707 ORLANDO CENTRAL PARKWAY, ORLANDO, FL, 32809
McReynolds Jill A Exec 1707 ORLANDO CENTRAL PARKWAY, ORLANDO, FL, 32809
Hernandez Margarita Vice President 1707 ORLANDO CENTAL PARKWAY, ORLANDO, FL, 32809
Marrero Nydia Secretary 1707 ORLANDO CENTRAL PARKWAY, ORLANDO, FL, 32809
LEHRER GREGG Agent 301 E. PINE STREET, ORLANDO, FL, 32802

Unique Entity ID

Unique Entity ID:
JGDBWBMWLD34
CAGE Code:
3V9Q6
UEI Expiration Date:
2026-01-22

Business Information

Doing Business As:
ANDERSON OAKS APARTMENTS
Activation Date:
2025-01-24
Initial Registration Date:
2004-05-26

Commercial and government entity program

CAGE number:
3V9Q6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-24
CAGE Expiration:
2030-01-24
SAM Expiration:
2026-01-22

Contact Information

POC:
JILL A. MCREYNOLDS
Corporate URL:
http://www.cflhands.org

Legal Entity Identifier

LEI Number:
2549006WHLNSXA7RV335

Registration Details:

Initial Registration Date:
2025-04-03
Next Renewal Date:
2026-04-03
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
592951883
Plan Year:
2009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000036349 HANDS OF CENTRAL FLORIDA, INC. ACTIVE 2025-03-13 2030-12-31 - 1707 ORLANDO CENTRAL PARKWAY, SUITE #350, ORLANDO, FL, 32809
G17000073458 HANDS OF CENTRAL FLORIDA, INC. EXPIRED 2017-07-07 2022-12-31 - 1707 ORLANDO CENTRAL PARKWAY, SUITE #350, ORLANDO, FL, 32809
G13000037112 GREEN GABLES APARTMENTS ACTIVE 2013-04-17 2028-12-31 - 1707 ORLANDO CENTRAL PARKWAY, #350, ORLANDO, FL, 32836
G13000037103 LAKE JENNIE 1 APARTMENTS ACTIVE 2013-04-17 2028-12-31 - 1707 ORLANDO CENTRAL PARKWAY, #350, ORLANDO, FL, 32809
G13000037106 LAKE JENNIE 2 APARTMENTS ACTIVE 2013-04-17 2028-12-31 - 1707 ORLANDO CENTRAL PARKWAY, #350, ORLANDO, FL, 32809
G13000037109 MENDEL VILLAS ACTIVE 2013-04-17 2028-12-31 - 1707 ORLANDO CENTRAL PARKWAY, #350, ORLANDO, FL, 32836
G13000037110 PEBBLE CREEK APARTMENTS ACTIVE 2013-04-17 2028-12-31 - 1707 ORLANDO CENTRAL PARKWAY, #350, ORLANDO, FL, 32836
G13000037098 DELANEY APARTMENTS ACTIVE 2013-04-17 2028-12-31 - 1707 ORLANDO CENTRAL PARKWAY, #350, ORLANDO, FL, 32809
G13000037102 ANDERSON OAKS APARTMENTS ACTIVE 2013-04-17 2028-12-31 - 1707 ORLANDO CENTRAL PARKWAY, #350, ORLANDO, FL, 32809
G13000037096 GOVERNOR'S MANOR APARTMENTS ACTIVE 2013-04-17 2028-12-31 - 1707 ORLANDO CENTRAL PAKWAY, #350, ORLANDO,, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 1707 ORLANDO CENTRAL PARKWAY, SUITE 350, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2009-04-30 1707 ORLANDO CENTRAL PARKWAY, SUITE 350, ORLANDO, FL 32809 -
AMENDMENT 2005-09-06 - -
REGISTERED AGENT NAME CHANGED 2002-04-29 LEHRER, GREGG -
REGISTERED AGENT ADDRESS CHANGED 2002-04-29 301 E. PINE STREET, STE 1400, ORLANDO, FL 32802 -
AMENDMENT 1990-03-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-09-14
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
76195.00
Total Face Value Of Loan:
76195.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State