Search icon

AFFORDABLE HOMES OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE HOMES OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE HOMES OF CENTRAL FLORIDA, 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: 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: 15 May 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2023 (2 years ago)
Document Number: V37091
FEI/EIN Number 593135087

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

Address: 116 Fernwood St, ORLANDO, FL, 32806, US
Mail Address: PO BOX 560562, ORLANDO, FL, 32856, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERWIN JOAN R President 116 Fernwood Street, ORLANDO, FL, 32806
Erwin James S Director 545 Kittredge Street, Orlando, FL, 32805
ERWIN JOAN R Agent 116 Fernwood St, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-11 116 Fernwood St, ORLANDO, FL 32806 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-11 116 Fernwood St, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2015-06-01 116 Fernwood St, ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 2013-03-23 ERWIN, JOAN R. -
REINSTATEMENT 2011-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2008-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
REINSTATEMENT 2023-03-23
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-06-01
ANNUAL REPORT 2014-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State