Search icon

FLORIDA HOUSING AUTHORITY, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA HOUSING AUTHORITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA HOUSING AUTHORITY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Apr 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P98000034149
FEI/EIN Number 650828728

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

Address: 1661 SOUTH CONGRESS AVE, WEST PALM BEACH, FL, 33406
Mail Address: 1661 SOUTH CONGRESS AVE, WEST PALM BEACH, FL, 33406
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOGEL LEE S Director 1661 SOUTH CONGRESS AVE, WEST PALM BEACH, FL, 33406
VOGEL HOWARD I Director 1661 SOUTH CONGRESS AVE, WEST PALM BEACH, FL, 33406
BEILLY ORRIN R Agent 105 S. NARCISSUS AVE., STE. 705, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2002-11-06 1661 SOUTH CONGRESS AVE, WEST PALM BEACH, FL 33406 -
CHANGE OF MAILING ADDRESS 2002-11-06 1661 SOUTH CONGRESS AVE, WEST PALM BEACH, FL 33406 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000447820 LAPSED 52013CA011709XXXXMB 15TH JUD CIR. PALM BEACH CO. 2014-03-11 2019-04-14 $253029.28 MINDY G. LOGUE, 10D LEXINGTON LANE EAST, PALM BEACH GARDENS, FLORIDA 33418

Documents

Name Date
REINSTATEMENT 2002-11-06
REINSTATEMENT 2001-03-30
ANNUAL REPORT 1999-02-23
Domestic Profit 1998-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State