Search icon

EQUAL HOUSING FUND OF FLORIDA, CORP.

Company Details

Entity Name: EQUAL HOUSING FUND OF FLORIDA, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 11 Jan 1995 (30 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N95000000173
FEI/EIN Number 65-0566000
Mail Address: P.O. BOX 330537, MIAMI, FL 33233
Address: 3150 SW 38th Avenue, 13thFloor, Coral Gables, FL 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
EKONOMOU, NICHOLAS EPRES Agent 3150 SW 38th Avenue, 13thFloor, Coral Gables, FL 33146

President

Name Role Address
EKONOMOU, NICHOLAS EPRES President 1344 NW 22 Street, MIAMI, FL 33142

Director

Name Role Address
CARAVETTA, RICHARD ZDIR Director 1344 NW 22 Street, MIAMI, FL 33142
FULBRIGHT, MARK MDIR Director 1344 NW 22 Street, MIAMI, FL 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-09 3150 SW 38th Avenue, 13thFloor, Coral Gables, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-09 3150 SW 38th Avenue, 13thFloor, Coral Gables, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2012-02-23 EKONOMOU, NICHOLAS EPRES No data
AMENDMENT 2009-06-08 No data No data
CHANGE OF MAILING ADDRESS 2005-04-20 3150 SW 38th Avenue, 13thFloor, Coral Gables, FL 33146 No data
AMENDMENT 1997-05-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000874583 TERMINATED 1000000185573 DADE 2010-08-23 2030-08-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000874567 TERMINATED 1000000185570 DADE 2010-08-23 2030-08-25 $ 3,918.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
Amendment 2009-06-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State