Search icon

AFFORDABLE HOUSING INSTITUTE, INC. - Florida Company Profile

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 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Nov 2018 (6 years ago)
Document Number: N93000005420
FEI/EIN Number 59-3223001

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

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

Key Officers & Management

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9846837110 2020-04-15 0491 PPP 2121 CAMDEN RD, ORLANDO, FL, 32803-1447
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57912
Servicing Lender Name The Park National Bank
Servicing Lender Address 50 N Third St, NEWARK, OH, 43055-5523
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32803-1447
Project Congressional District FL-10
Number of Employees 2
NAICS code 531390
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 57912
Originating Lender Name The Park National Bank
Originating Lender Address NEWARK, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 42212.67
Forgiveness Paid Date 2021-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State