Search icon

AFFORDABLE HOUSING CONSULTANTS & TRUST, INC. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE HOUSING CONSULTANTS & TRUST, 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: 27 Sep 1994 (30 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Aug 2009 (16 years ago)
Document Number: N94000004755
FEI/EIN Number 593286706

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

Address: 6271 St. Augustine Road, JACKSONVILLE, FL, 32217, US
Mail Address: 6271 St. Augustine Road, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON REGINALD C President 6271 St. Augustine Road, JACKSONVILLE, FL, 32217
JACKSON REGINALD C Director 6271 St. Augustine Road, JACKSONVILLE, FL, 32217
SHACK PATRICIA Secretary 6271 St. Augustine Road, JACKSONVILLE, FL, 32217
SHACK PATRICIA Treasurer 6271 St. Augustine Road, JACKSONVILLE, FL, 32217
JACKSON REGINALD C Agent 6271 St. Augustine Road, JACKSONVILLE, FL, 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000021746 AIM 4 EXCELLENCE TUTORING SERVICE EXPIRED 2011-02-28 2016-12-31 - 232 EAST 21ST STREET, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 6271 St. Augustine Road, STE 24-214, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 6271 St. Augustine Road, STE 24-214, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2020-06-26 6271 St. Augustine Road, STE 24-214, JACKSONVILLE, FL 32217 -
AMENDMENT AND NAME CHANGE 2009-08-10 AFFORDABLE HOUSING CONSULTANTS & TRUST, INC. -
REGISTERED AGENT NAME CHANGED 2009-08-10 JACKSON, REGINALD C -
AMENDMENT AND NAME CHANGE 2009-06-17 AFFORDABLE HOME OWNERSHIP CORPORATION -
CANCEL ADM DISS/REV 2004-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State