Search icon

HOUSING RESOURCES OF DUVAL COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: HOUSING RESOURCES OF DUVAL COUNTY, 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: 20 Nov 1998 (26 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Jan 2020 (5 years ago)
Document Number: N98000006674
FEI/EIN Number 593545174

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

Address: 40 E. ADAMS ST, STE 200, JACKSONVILLE, FL, 32202, US
Mail Address: 40 E. ADAMS ST, STE 200, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES MALCOLM Director 40 E. ADAMS ST., JACKSONVILLE, FL, 32202
WALKER MONTE Vice President 40 E. ADAMS ST, STE 200, JACKSONVILLE, FL, 32202
DILTS ROBERT President 40 E. ADAMS ST, STE 200, JACKSONVILLE, FL, 32202
MATOVINA GREG E Treasurer 12443 SAN JOSE BLVD #504, JACKSONVILLE, FL, 32207
GALBRAITH JON Director 40 E. ADAMS ST, STE 200, JACKSONVILLE, FL, 32202
Walker Monte Agent 40 E Adams Street, Jacksonville, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08014900367 HRDC DEVELOPMENT GROUP EXPIRED 2008-01-14 2013-12-31 - 2404 HUBBARD STREET, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 40 E Adams Street, Suite 200, Jacksonville, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-22 40 E. ADAMS ST, STE 200, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2023-09-22 40 E. ADAMS ST, STE 200, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2021-03-12 Walker, Monte -
AMENDMENT AND NAME CHANGE 2020-01-24 HOUSING RESOURCES OF DUVAL COUNTY, INC. -
AMENDMENT 2010-06-08 - -
AMENDMENT 2006-07-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-30
Amendment and Name Change 2020-01-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State