Search icon

AMERI-DREAM AFFORDABLE HOMES, INC. - Florida Company Profile

Company Details

Entity Name: AMERI-DREAM AFFORDABLE HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 29 Apr 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2016 (8 years ago)
Document Number: P38569
FEI/EIN Number 311346396

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

Address: 7124 CONGRESS ST., NEW PORT RICHEY, FL, 34653, US
Mail Address: 7124 CONGRESS ST., NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Maxton Toni D President 7124 CONGRESS ST., NEW PORT RICHEY, FL, 34653
DODDRIDGE RYAN A Vice President 6337 GRAND BOULEVARD, NEW PORT RICHEY, FL, 34652
MAXTON MICHAEL I Secretary 7124 CONGRESS ST., NEW PORT RICHEY, FL, 34653
MAXTON TONI Agent 7124 CONGRESS STREET, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 6337 GRAND BOULEVARD, NEW PORT RICHEY, FL 34652 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 6337 GRAND BOULEVARD, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2025-01-30 6337 GRAND BOULEVARD, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT NAME CHANGED 2025-01-30 WILLIAMS & DODDRIDGE PA -
REINSTATEMENT 2016-10-24 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2006-10-16 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-21
REINSTATEMENT 2016-10-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State