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 |
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 |
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 | - |
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