SUNSHINE STATE AFFORDABLE HOUSING, INC. - Florida Company Profile

Entity Name: | SUNSHINE STATE AFFORDABLE HOUSING, 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: | 29 Apr 1992 (33 years ago) |
Date of dissolution: | 06 Mar 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Mar 2017 (8 years ago) |
Document Number: | N48640 |
FEI/EIN Number |
650366454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8153 NORTH CEDAR AVENUE, FRESNO, CA, 93720, US |
Mail Address: | 7225 NORTH FIRST STREET, C/O STEVE WALTER, FRESNO, CA, 93720, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUMMINGS ROBERT | Treasurer | 53 WALSH AVENUE, STONEHAM, MA, 02180 |
CUMMINGS ROBERT | Director | 53 WALSH AVENUE, STONEHAM, MA, 02180 |
NRAI SERVICES, INC. | Agent | - |
CUMMINGS CHRISTOPHER | President | 8153 NORTH CEDAR AVE, #118-B, FRESNO, CA, 93720 |
CUMMINGS CHRISTOPHER | Director | 8153 NORTH CEDAR AVE, #118-B, FRESNO, CA, 93720 |
CUMMINGS ROBERT | Secretary | 53 WALSH AVENUE, STONEHAM, MA, 02180 |
CUMMINGS OLGA | Director | 53 WALSH AVENUE, STONEHAM, MA, 02180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-03-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-12 | 8153 NORTH CEDAR AVENUE, SUITE # 118-B, FRESNO, CA 93720 | - |
CHANGE OF MAILING ADDRESS | 2015-01-12 | 8153 NORTH CEDAR AVENUE, SUITE # 118-B, FRESNO, CA 93720 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-13 | 515 E PARK AVE, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-10 | NRAI SERVICES, INC | - |
REINSTATEMENT | 2005-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 1993-12-13 | - | - |
AMENDMENT | 1993-02-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-14 |
Reg. Agent Change | 2012-02-10 |
ANNUAL REPORT | 2012-01-30 |
ANNUAL REPORT | 2011-01-26 |
ANNUAL REPORT | 2010-03-10 |
ANNUAL REPORT | 2009-09-10 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State