Entity Name: | ALLIANCE FOR AFFORDABLE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 21 Apr 1987 (38 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 22 Dec 1997 (27 years ago) |
Document Number: | P14117 |
FEI/EIN Number |
521517387
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 130 E. John Carpenter Freeway, Irving, TX, 75062, US |
Address: | 130 E John Carpenter Fwy, Ste. 100, Irving, TX, 75062, US |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role | Address |
---|---|---|
Drum Lainey | Asst | 130 E. John Carpenter Freeway, Irving, TX, 75062 |
Hyatt Todd E | Secretary | 130 E. John Carpenter Freeway, Irving, TX, 75062 |
PEVSNER PAUL | President | 130 E. John Carpenter Freeway, Irving, TX, 75062 |
Nixon Danell | Director | 130 E John Carpenter Fwy, Irving, TX, 75062 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-27 | 130 E John Carpenter Fwy, Ste. 100, Irving, TX 75062 | - |
CHANGE OF MAILING ADDRESS | 2020-03-27 | 130 E John Carpenter Fwy, Ste. 100, Irving, TX 75062 | - |
NAME CHANGE AMENDMENT | 1997-12-22 | ALLIANCE FOR AFFORDABLE SERVICES, INC. | - |
REGISTERED AGENT NAME CHANGED | 1992-03-19 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-19 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 1989-09-27 | ALLIANCE FOR AFFORDABLE HEALTH CARE ASSOCIATION,INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State