Search icon

COASTAL AFFORDABLE HOUSING, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL AFFORDABLE HOUSING, 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: 05 Jun 1997 (28 years ago)
Date of dissolution: 09 Feb 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2009 (16 years ago)
Document Number: N97000003265
FEI/EIN Number 522040042

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

Address: THE NHP FOUNDATION, 1090 VERMONT AVE., N.W., SUITE 400, WASHINGTON, DC, 20005
Mail Address: THE NHP FOUNDATION, 1090 VERMONT AVE., N.W., SUITE 400, WASHINGTON, DC, 20005
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEHRETEAB GHEBRE S President 1090 VERMONT AVENUE, N.W., SUITE 400, WASHINGTON, DC, 20005
WIEDORFER JOSEPH P Vice President 1090 VERMONT AVE., N.W. SUITE 400, WASHINGTON, DC, 20005
MEHRETEAB GHEBRE S Director 1090 VERMONT AVENUE, N.W., SUITE 400, WASHINGTON, DC, 20005
WIEDORFER JOSEPH P Secretary 1090 VERMONT AVE., N.W. SUITE 400, WASHINGTON, DC, 20005
WIEDORFER JOSEPH P Director 1090 VERMONT AVE., N.W. SUITE 400, WASHINGTON, DC, 20005
GOLLUB RICHARD A Director 1090 VERMONT AVE., N.W., SUITE 400, WASHINGTON, DC, 20005
GOLLUB RICHARD A Treasurer 1090 VERMONT AVE., N.W., SUITE 400, WASHINGTON, DC, 20005
THE PRENTICE-HALL CORPORATION Agent 1201 HAYS STREET, TALLAHASSEE, FL, 323012525

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-01 THE NHP FOUNDATION, 1090 VERMONT AVE., N.W., SUITE 400, WASHINGTON, DC 20005 -
CHANGE OF MAILING ADDRESS 1998-05-01 THE NHP FOUNDATION, 1090 VERMONT AVE., N.W., SUITE 400, WASHINGTON, DC 20005 -
REGISTERED AGENT NAME CHANGED 1998-05-01 THE PRENTICE-HALL CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900019814 LAPSED 04-8944 SC CO CRT OF HILLSBOROUGH CO FL 2004-08-11 2009-08-26 $3084.44 CINTAS CORPORATION CO-2, 7101 PARKE EAST BOULEVARD, TAMPA, FL 33610

Documents

Name Date
Voluntary Dissolution 2009-02-09
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-07-09
ANNUAL REPORT 2003-08-13
ANNUAL REPORT 2002-07-16
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State