Entity Name: | THE AFFORDABLE HOME CENTER, 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: | 22 Feb 1996 (29 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | N96000001007 |
FEI/EIN Number |
593381225
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 S FRENCH AVE, SANFORD, FL, 32771 |
Mail Address: | P.O. BOX 2918, SANFORD, FL, 32772, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILLIMAN MARY L | Executive Director | 800 S FRENCH AVE, SANFORD, FL, 32771 |
BLANKENSHIP RETHA | Director | 110 E. FIRST ST, SANFORD, FL, 32771 |
DIETRICH DORIS M | President | 204 TANGERINE DR., SANFORD, FL, 32771 |
JORDAN GERI | Secretary | 820 W. LAKE MARY BLVD, SANFORD, FL, 32773 |
JORDAN GERI | Treasurer | 820 W. LAKE MARY BLVD, SANFORD, FL, 32773 |
JORDAN GERI | Director | 820 W. LAKE MARY BLVD, SANFORD, FL, 32773 |
BLAIR LAURIE | Director | 2422 MARSHALL AVE, SANFORD, FL, 32771 |
HILLIMAN MARY L | Agent | P.O. BOX 2918, SANFORD, FL, 32772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF MAILING ADDRESS | 2003-04-29 | 800 S FRENCH AVE, SANFORD, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-29 | P.O. BOX 2918, SANFORD, FL 32772 | - |
REGISTERED AGENT NAME CHANGED | 2002-03-07 | HILLIMAN, MARY LEX DIR | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-04 | 800 S FRENCH AVE, SANFORD, FL 32771 | - |
AMENDMENT | 1997-08-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2003-04-29 |
ANNUAL REPORT | 2002-03-07 |
ANNUAL REPORT | 2001-05-04 |
ANNUAL REPORT | 2000-10-05 |
ANNUAL REPORT | 1999-04-25 |
ANNUAL REPORT | 1998-03-31 |
AMENDMENT | 1997-08-19 |
ANNUAL REPORT | 1997-04-15 |
DOCUMENTS PRIOR TO 1997 | 1996-02-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State