Search icon

ALLAPATTAH COMMUNITY HOUSING, INC.

Company Details

Entity Name: ALLAPATTAH COMMUNITY HOUSING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Apr 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jun 1998 (27 years ago)
Document Number: N96000002062
FEI/EIN Number 65-0677564
Address: 1380 NW 24TH AVE, OFFICE, MIAMI, FL 33125
Mail Address: 1380 NW 24TH AVE, OFFICE, MIAMI, FL 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WEISS, JAY B Agent 12855 SW 119 TERRACE, MIAMI, FL 33186

Director

Name Role Address
BARRIOS, JOSE Director 3001 NW 17 ST, MIAMI, FL 33125
BALBUENA, FRANCISCO M Director 9581 FOUNTAINBLEU BLVD #203, MIAMI, FL 33172
FAJARDO, ALVARADO Director 6039 COLLINS AVE, #633 MIAMI BEACH, FL 33140
DEL RIVERO, MIGUEL Director 1169 SW 85 CT, MIAMI, FL 33144
DUTTON, DOUGLAS Director 7853 W 36TH AVENUE 101, HIALEAH, FL 33018
POMAR, ARMANDO Director 2257 NW NORTH RIVER DR, MIAMI, FL 33125
ABREU, MARIA Director 12153 SW 122 CT, MIAMI, FL 33186
VILLORIN, ARMANDO Director 6375 SW 38 ST, MIAMI, FL 33155

President

Name Role Address
DEL RIVERO, MIGUEL President 1169 SW 85 CT, MIAMI, FL 33144

Secretary

Name Role Address
POMAR, ARMANDO Secretary 2257 NW NORTH RIVER DR, MIAMI, FL 33125

Vice President

Name Role Address
ABREU, MARIA Vice President 12153 SW 122 CT, MIAMI, FL 33186

Treasurer

Name Role Address
ABREU, MARIA Treasurer 12153 SW 122 CT, MIAMI, FL 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 12855 SW 119 TERRACE, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2012-01-18 WEISS, JAY B No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-31 1380 NW 24TH AVE, OFFICE, MIAMI, FL 33125 No data
CHANGE OF MAILING ADDRESS 1999-03-31 1380 NW 24TH AVE, OFFICE, MIAMI, FL 33125 No data
AMENDMENT 1998-06-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State