Search icon

THE COALITION OF ATTAINABLE HOUSING PROVIDERS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE COALITION OF ATTAINABLE HOUSING PROVIDERS OF FLORIDA, 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: 05 Jun 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Sep 2022 (3 years ago)
Document Number: N98000003243
FEI/EIN Number 593518972

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

Address: 1400 VILLAGE SQ. BLVD,, SUITE 3-250, TALLAHASSEE, FL, 32312, US
Mail Address: 1400 VILLAGE SQ. BLVD,, SUITE 3-250, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS CHRIS Treasurer 3102 Bee Caves Road, Suite 102, AUSTIN, TX, 78746
SKROB ROBERT Agent 1400 Village Sq. Blvd., TALLAHASSEE, FL, 32312
Croft Holllie Secretary 390 North Orange Ave., Orlando, FL, 32801
Naylor Ken Chairman 161 NW 6th Street, Miami, FL, 33136
Auguer Steve Vice President 1631 E. Vine Street, Kissimmee, FL, 34744
Skrob Robert Exec 1400 Village Square Blvd, Tallahassee, FL, 32312

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-09-13 THE COALITION OF ATTAINABLE HOUSING PROVIDERS OF FLORIDA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 1400 Village Sq. Blvd., Suite 3-250, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-07 1400 VILLAGE SQ. BLVD,, SUITE 3-250, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2018-12-07 1400 VILLAGE SQ. BLVD,, SUITE 3-250, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2000-04-06 SKROB, ROBERT -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-16
Name Change 2022-09-13
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State