Search icon

A & A HOUSING, INC. - Florida Company Profile

Company Details

Entity Name: A & A HOUSING, 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: 15 Jun 1992 (33 years ago)
Document Number: N49370
FEI/EIN Number 65-0467323

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

Address: 4304 SW 86 WAY, GAINESVILLE, FL, 32608, US
Mail Address: 4304 SW 86 WAY, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMBERT ELLEN JANE Director 4304 SW 86 WAY, GAINESVILLE, FL, 32608
LAMBERT, ROGER C. President 4304 SW 86 WAY, GAINESVILLE, FL, 32608
LAMBERT, ROGER C. Director 4304 SW 86 WAY, GAINESVILLE, FL, 32608
LAMBERT ELLEN JANE Treasurer 4304 SW 86 WAY, GAINESVILLE, FL, 32608
Fowler ALEXIS Director 4304 SW 86 WAY, GAINESVILLE, FL, 32608
LAMBERT, ROGER C. Agent 4304 SW 86 WAY, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2021-11-22 - -
CHANGE OF MAILING ADDRESS 2009-01-16 4304 SW 86 WAY, GAINESVILLE, FL 32608 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-24 4304 SW 86 WAY, GAINESVILLE, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-24 4304 SW 86 WAY, GAINESVILLE, FL 32608 -

Court Cases

Title Case Number Docket Date Status
A & A HOUSING INC., Appellant(s) v. SAFEBUILT FLORIDA, LLC, Appellee(s). 2D2023-2319 2023-10-25 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA007157XXCICI

Parties

Name A & A HOUSING, INC.
Role Appellant
Status Active
Representations Elise Marie Engle, Roger Clayton Lambert, Daniel Elden Nordby
Name HON. GEORGE JIROTKA
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active
Name SAFEBUILT FLORIDA, LLC
Role Appellee
Status Active
Representations Robert Loren Newsom, Michael A. Rosenberg, Sanaz Alempour, Amanda Heather Wasserman

Docket Entries

Docket Date 2024-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAFEBUILT FLORIDA, LLC
Docket Date 2024-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 08/07/2024
On Behalf Of SAFEBUILT FLORIDA, LLC
Docket Date 2024-04-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of A & A HOUSING INC.
Docket Date 2024-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of A & A HOUSING INC.
Docket Date 2024-11-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-10-07
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of SAFEBUILT FLORIDA, LLC
Docket Date 2024-10-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of A & A HOUSING INC.
Docket Date 2024-10-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of A & A HOUSING INC.
Docket Date 2024-10-01
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of A & A HOUSING INC.
View View File
Docket Date 2024-09-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30 - RB DUE 10/18/2024
On Behalf Of A & A HOUSING INC.
Docket Date 2024-08-21
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of SAFEBUILT FLORIDA, LLC
View View File
Docket Date 2024-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for an extension of time is denied. Appellee shall serve the answer brief within five days of the date of this order.
View View File
Docket Date 2024-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of SAFEBUILT FLORIDA, LLC
Docket Date 2024-02-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 46 - IB DUE 04/01/2024
On Behalf Of A & A HOUSING INC.
Docket Date 2024-01-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 DAYS - IB DUE ON 02/15/24
On Behalf Of A & A HOUSING INC.
Docket Date 2023-12-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - IB DUE ON 02/01/24
On Behalf Of A & A HOUSING INC.
Docket Date 2023-12-12
Type Record
Subtype Record on Appeal
Description Received Records ~ JIROTKA - 769 PAGES REDACTED
On Behalf Of Pinellas Clerk
Docket Date 2023-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAFEBUILT FLORIDA, LLC
Docket Date 2023-11-08
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of Pinellas Clerk
Docket Date 2023-10-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of A & A HOUSING INC.
Docket Date 2023-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of A & A HOUSING INC.
Docket Date 2023-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-11-19
Type Notice
Subtype Notice of Oral Argument
Description This case is provisionally set for oral argument on January 15, 2025, at 09:30 AM, before: Judge Patricia J. Kelly, Judge Edward C. LaRose, Judge Matthew C. Lucas. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to make their presence known to court personnel by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order.
View View File
Docket Date 2024-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 60 - AB DUE 07/08/2024
On Behalf Of SAFEBUILT FLORIDA, LLC
Docket Date 2024-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by April 8, 2024.
Docket Date 2023-10-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
A & A HOUSING INC. VS SAFEBUILT FLORIDA, LLC 2D2020-1067 2020-03-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA007157XXCICI

Parties

Name A & A HOUSING, INC.
Role Appellant
Status Active
Representations Roger C. Lambert, Esq.
Name SAFEBUILT FLORIDA, LLC
Role Appellee
Status Active
Representations ROBERT L. NEWSOM, ESQ., Michael A. Rosenberg, Esq., SANAZ ALEMPOUR, ESQ.
Name HON. GEORGE JIROTKA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-22
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Deny Rehearing of Order-59 ~ Appellant's motion for reconsideration/rehearing of plaintiff/appellant's motion for attorney's fees is denied.
Docket Date 2020-07-21
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Rehearing on an Order ~ MOTION FOR RECONSIDERATION/REHEARING OF PLAINTIFF/APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of A & A HOUSING INC.
Docket Date 2020-07-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-07-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The appellant's notice of voluntary dismissal is accepted. This appeal isdismissed.The appellant's motion for appellate fees and costs is stricken as to costs, seeFla. R. App. P. 9.400(a) (requiring a motion for appellate costs to be addressed by thetrial court), and denied as to fees.
Docket Date 2020-07-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-07-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of A & A HOUSING INC.
Docket Date 2020-07-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE'S STATUS REPORT PURSUANT TO THE COURT'S MAY 20, 2020 ORDER
On Behalf Of SAFEBUILT FLORIDA, LLC
Docket Date 2020-05-20
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The appellee's confession of error is treated as a motion to relinquish jurisdiction. The motion is granted to the extent that jurisdiction is relinquished to the trial court for 45 days from the date of this order for the court to consider vacating the order on appeal. The appellee shall file a status report on or about the date falling 45 days from the date of this order or immediately upon the trial court's entry of an order vacating the order on appeal. If the trial court vacates the order on appeal, the appellant shall immediately file a notice of voluntary dismissal, reminding the court of the pending fee motion or notifying the court that the appellant wishes to withdraw that motion. Any order issued on relinquishment may not be incorporated into the present appeal but, if subject to this court's jurisdiction, must be separately and timely challenged by notice of appeal or petition.
Docket Date 2020-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted in part, and the answer brief shall be served by June 8, 2020.
Docket Date 2020-04-29
Type Response
Subtype Reply
Description REPLY ~ TO APPELLEE'S RESPONSE TO MOTION FOR ATTORNEY'S FEES
On Behalf Of A & A HOUSING INC.
Docket Date 2020-04-28
Type Notice
Subtype Concession/Confession of Error
Description Concession of Error ~ **Treated as a motion to relinquish jurisdiction**(see 5/20/2020 ord)
On Behalf Of SAFEBUILT FLORIDA, LLC
Docket Date 2020-04-28
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of SAFEBUILT FLORIDA, LLC
Docket Date 2020-04-27
Type Response
Subtype Objection
Description OBJECTION ~ NOTICE OF OBJECTION TO AE'S MOTION FOR EXTENSION OF TIME TO SERVE AB
On Behalf Of A & A HOUSING INC.
Docket Date 2020-04-24
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 SAFEBUILT FLORIDA, LLC
Docket Date 2020-04-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of A & A HOUSING INC.
Docket Date 2020-04-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of A & A HOUSING INC.
Docket Date 2020-04-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT BOOKMARKED
On Behalf Of A & A HOUSING INC.
Docket Date 2020-04-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of A & A HOUSING INC.
Docket Date 2020-04-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of A & A HOUSING INC.
Docket Date 2020-04-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ second amended
On Behalf Of A & A HOUSING INC.
Docket Date 2020-04-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-03-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-03-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of A & A HOUSING INC.
Docket Date 2020-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-04

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0467323 Corporation Unconditional Exemption 4304 SW 86TH WAY, GAINESVILLE, FL, 32608-4142 1994-05
In Care of Name % ROGER LAMBERT
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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-12
Asset 1,000,000 to 4,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 2467655
Income Amount 2153059
Form 990 Revenue Amount -6832
National Taxonomy of Exempt Entities -
Sort Name -

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)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name A AND A HOUSING INC
EIN 65-0467323
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name A AND A HOUSING INC
EIN 65-0467323
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name A AND A HOUSING INC
EIN 65-0467323
Tax Period 201912
Filing Type P
Return Type 990EZ
File View File
Organization Name A AND A HOUSING INC
EIN 65-0467323
Tax Period 201912
Filing Type P
Return Type 990EZ
File View File
Organization Name A AND A HOUSING INC
EIN 65-0467323
Tax Period 201812
Filing Type P
Return Type 990EZ
File View File
Organization Name AAND A HOUSING INC
EIN 65-0467323
Tax Period 201712
Filing Type P
Return Type 990EZ
File View File
Organization Name A AND A HOUSING INC
EIN 65-0467323
Tax Period 201612
Filing Type P
Return Type 990EZ
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State