Search icon

AFFORDABLE HOUSING INSTITUTE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AFFORDABLE HOUSING INSTITUTE, 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: 22 Nov 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Nov 2018 (7 years ago)
Document Number: N93000005420
FEI/EIN Number 59-3223001

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

Address: 1115 E. Morehead Street, Suite 200, Charlotte, NC, 28204, US
Mail Address: 1115 E. Morehead Street, Suite 200, Charlotte, NC, 28204, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hartnett Bryan Director 1115 E. Morehead Street, Charlotte, NC, 28204
Hartnett Bryan President 1115 E. Morehead Street, Charlotte, NC, 28204
McDonough Brian Agent 150 West Flagler Street, Miami, FL, 33130
Hartnett Jill C. Director 1115 E. Morehead Street, Charlotte, NC, 28204
Hartnett Elizabeth R. Director 1115 E. Morehead Street, Charlotte, NC, 28204
Hartnett Robert C. Vice President 1115 E. Morehead Street, Charlotte, NC, 28204
Hartnett Jill C. Secretary 1115 E. Morehead Street, Charlotte, NC, 28204

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-25 1115 E. Morehead Street, Suite 200, Charlotte, NC 28204 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 1115 E. Morehead Street, Suite 200, Charlotte, NC 28204 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-19 150 West Flagler Street, 2200, Miami, FL 33130 -
REGISTERED AGENT NAME CHANGED 2020-05-19 McDonough, Brian -
AMENDMENT 2018-11-21 - -
AMENDED AND RESTATEDARTICLES 2018-06-18 - -
AMENDMENT 2002-07-03 - -
AMENDMENT 2002-03-25 - -
AMENDMENT 1998-03-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-01
Amendment 2018-11-21
Amended and Restated Articles 2018-06-18
ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2017-01-24

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
41667.00
Total Face Value Of Loan:
41667.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41667
Current Approval Amount:
41667
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
42212.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State