Search icon

HELLER AFFORDABLE HOUSING OF FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HELLER AFFORDABLE HOUSING OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Mar 1998 (27 years ago)
Date of dissolution: 31 Aug 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Aug 2005 (20 years ago)
Document Number: P98000019920
FEI/EIN Number 364080445
Address: 500 WEST MONROE STREET, CHICAGO, IL, 60661
Mail Address: 120 LONG RIDGE ROAD, STAMFORD, CT, 06927, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKE JAMES A Director 120 LONG RIDGE ROAD, STAMFORD, CT, 06927
LEWIS ROBERT L President 120 LONG RIDGE ROAD, STAMFORD, CT, 06927
SILVA RICARDO B Treasurer 120 LONG RIDGE ROAD, STAMFORD, CT, 06927
WILLIS RALPH J Vice President 120 LONG RIDGE ROAD, STAMFORD, CT, 06927
ORMOND WENDY E Secretary 120 LONG RIDGE ROAD, STAMFORD, CT, 06927
MATHEWS KATHLEEN A Assistant Secretary 120 LONG RIDGE ROAD, STAMFORD, CT, 06927
- Agent -

Events

Event Type Filed Date Value Description
MERGER 2005-08-31 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS GE CAPITAL EQUITY HOLDINGS, INC.. MERGER NUMBER 300000053323
CHANGE OF MAILING ADDRESS 2003-03-17 500 WEST MONROE STREET, CHICAGO, IL 60661 -
ARTICLES OF CORRECTION 2001-01-08 - -
AMENDMENT 2000-12-28 - -
REGISTERED AGENT ADDRESS CHANGED 2000-08-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2000-08-21 C T CORPORATION SYSTEM -
AMENDED AND RESTATEDARTICLES 2000-01-27 - -
AMENDMENT 2000-01-27 - -

Documents

Name Date
ANNUAL REPORT 2004-03-16
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-15
Articles of Correction 2001-01-08
Amendment 2000-12-28
Reg. Agent Change 2000-08-21
ANNUAL REPORT 2000-05-04
Amended and Restated Articles 2000-01-27
Amendment 2000-01-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State