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 |
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 |
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 | - | - |
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