Detail by Entity Name

Florida Not For Profit Corporation

WORKFORCE HOUSING VENTURES, INC.

Filing Information
N95000004340 59-3333830 09/12/1995 FL ACTIVE NAME CHANGE AMENDMENT 01/11/2007 NONE
Principal Address
c/o RAYMOND EARL STURWOLD, PRES.
37837 MERIDIAN AVE
SUITE 211
DADE CITY, FL 33525

Changed: 03/22/2021
Mailing Address
P.O BOX 948
DADE CITY, FL 33526

Changed: 02/28/2006
Registered Agent Name & Address Auvil, Jonathan L, Esq.
37837 Meridian Ave.
Suite 100
Dade City, FL 33525

Name Changed: 01/11/2016

Address Changed: 01/11/2016
Officer/Director Detail Name & Address

Title PRES

STURWOLD, RAYMOND EARL
37837 Meridian Ave; Suite 211
DADE CITY, FL 33525

Title VP

THOMPSON, PATRICIA
5028 BURWELL RD
WEBSTER, FL 33597

Title TRES

Carr, Michael F
37325 Church Ave.
DADE CITY, FL 33525

Title SEC

Britton, Katherine
15920 21st Street
DADE CITY, FL 33523

Title EXEC. DIR.

SAMPLE, HAROLD R
PO Box 1521
DADE CITY, FL 33526

Annual Reports
Report YearFiled Date
2022 03/17/2022
2023 03/30/2023
2024 03/13/2024

Document Images
03/13/2024 -- ANNUAL REPORT View image in PDF format
03/30/2023 -- ANNUAL REPORT View image in PDF format
03/17/2022 -- ANNUAL REPORT View image in PDF format
03/22/2021 -- ANNUAL REPORT View image in PDF format
02/25/2020 -- ANNUAL REPORT View image in PDF format
03/03/2019 -- ANNUAL REPORT View image in PDF format
02/16/2018 -- ANNUAL REPORT View image in PDF format
04/03/2017 -- ANNUAL REPORT View image in PDF format
01/11/2016 -- ANNUAL REPORT View image in PDF format
07/31/2015 -- Reg. Agent Change View image in PDF format
04/04/2015 -- ANNUAL REPORT View image in PDF format
03/25/2014 -- ANNUAL REPORT View image in PDF format
03/30/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
10/25/2011 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
02/24/2010 -- ANNUAL REPORT View image in PDF format
10/08/2009 -- ADDRESS CHANGE View image in PDF format
10/05/2009 -- Reg. Agent Change View image in PDF format
02/05/2009 -- ANNUAL REPORT View image in PDF format
02/15/2008 -- ANNUAL REPORT View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
01/11/2007 -- Name Change View image in PDF format
02/28/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- REINSTATEMENT View image in PDF format
08/04/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
03/13/2000 -- ANNUAL REPORT View image in PDF format
06/01/1999 -- ANNUAL REPORT View image in PDF format
01/26/1998 -- ANNUAL REPORT View image in PDF format
07/25/1997 -- ANNUAL REPORT View image in PDF format
03/07/1997 -- AMENDMENT View image in PDF format
06/12/1996 -- ANNUAL REPORT View image in PDF format
09/12/1995 -- Filings Prior to 1998 View image in PDF format