Search icon

AMERICAN AFFORDABLE HOUSING, INC. \GA.\

Company Details

Entity Name: AMERICAN AFFORDABLE HOUSING, INC. \GA.\
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 27 Mar 1991 (34 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P33319
FEI/EIN Number 58-1899236
Mail Address: P.O. BOX 723486, ATLANTA, GA 31139-0486
Address: 4503 BROOKWOOD DR, MABLETON, GA 30126
Place of Formation: GEORGIA

Agent

Name Role Address
GARTSIDE, FRED Agent 4080 WOODCOCK DRIVE, JACKSONVILLE, FL 32207

President

Name Role Address
WAGLEY, DONALD A. President 4503 BROOKWOOD DRIVE, MABLETON, GA 30126

Director

Name Role Address
WAGLEY, DONALD A. Director 4503 BROOKWOOD DRIVE, MABLETON, GA 30126
GRANESE, PRISCILLA Director 4503 BROOKWOOD DRIVE, MABLETON, GA 30126

Secretary

Name Role Address
GRANESE, PRISCILLA Secretary 4503 BROOKWOOD DRIVE, MABLETON, GA 30126

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-23 4503 BROOKWOOD DR, MABLETON, GA 30126 No data
CHANGE OF MAILING ADDRESS 1998-05-05 4503 BROOKWOOD DR, MABLETON, GA 30126 No data
REINSTATEMENT 1996-04-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 1996-04-29 4080 WOODCOCK DRIVE, JACKSONVILLE, FL 32207 No data
REVOKED FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2005-07-06
ANNUAL REPORT 2004-09-08
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-09-22
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-09-23
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State