Search icon

LOW AND MODERATE AFFORDABLE HOUSING, INC. - Florida Company Profile

Company Details

Entity Name: LOW AND MODERATE 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: 28 Apr 1993 (32 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N93000001934
FEI/EIN Number 593197840

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

Address: 8428 NEW KINGS RD., STE 3, JACKSONVILLE, FL, 32219
Mail Address: 6452 NEW KINGS RD., JACKSONVILLE, FL, 32219, US
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS CLARENCE E Secretary 6452 NEW KINGS ROAD, JACKSONVILLE, FL, 32219
WILLIAMS CLARENCE E Director 6452 NEW KINGS ROAD, JACKSONVILLE, FL, 32219
HAMMOND VALERIE J Director 7527 JOHN F. KENNEDY DRIVE WEST, JACKSONVILLE, FL, 32219
DAVIS VALDA Director 5969 OLD COLONY DRIVE, JACKSONVILLE, FL, 32222
GANDY JACQUELYN Director 7879 MELVIN RD, JACKSONVILLE, FL, 32211
WILLIAMS CLARENCE S Agent 6452 NEW KINGS ROAD, JACKSONVILLE, FL, 32219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-04-19 8428 NEW KINGS RD., STE 3, JACKSONVILLE, FL 32219 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-19 6452 NEW KINGS ROAD, JACKSONVILLE, FL 32219 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-31 8428 NEW KINGS RD., STE 3, JACKSONVILLE, FL 32219 -
REGISTERED AGENT NAME CHANGED 2006-04-25 WILLIAMS, CLARENCE SD -
REINSTATEMENT 2004-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State