Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
AFFORDABLE HOMEOWNERSHIP FOUNDATION, INC.
Filing Information
N00000006845
65-1046928
10/16/2000
FL
ACTIVE
AMENDMENT
06/17/2016
NONE
Principal Address
Changed: 06/17/2016
5264 CLAYTON COURT - STE. 1
FORT MYERS, FL 33907
FORT MYERS, FL 33907
Changed: 06/17/2016
Mailing Address
Changed: 06/17/2016
5264 CLAYTON COURT - STE. 1
FORT MYERS, FL 33907
FORT MYERS, FL 33907
Changed: 06/17/2016
Registered Agent Name & Address
Healy, Lois M
Name Changed: 03/14/2023
Address Changed: 01/14/2014
5264 Clayton Court
Suite 1
FORT MYERS, FL 33907
Suite 1
FORT MYERS, FL 33907
Name Changed: 03/14/2023
Address Changed: 01/14/2014
Officer/Director Detail
Name & Address
Title VP
ATKIN, HOWARD
Title Director
Pancratz, Garritt
Title CEO
Healy, Lois M
Title President
Dussault, Mary G
Title Secretary/Treasurer
Clare, Darryl
Title Director
Donabed, Gary
Title Director
Neal, Tony
Title VP
ATKIN, HOWARD
3004 SE 1ST AVE
CAPE CORAL, FL 33904
CAPE CORAL, FL 33904
Title Director
Pancratz, Garritt
318 Lantern Ln.
North FORT MYERS, FL 33917
North FORT MYERS, FL 33917
Title CEO
Healy, Lois M
2330 Aldridge Ave
FORT MYERS, FL 33907
FORT MYERS, FL 33907
Title President
Dussault, Mary G
5296 GLENLIVET RD
Fort Myers, FL 33907
Fort Myers, FL 33907
Title Secretary/Treasurer
Clare, Darryl
1832 Hancock Bridge Pkwy.,
Cape Coral, FL 33990
Cape Coral, FL 33990
Title Director
Donabed, Gary
5264 CLAYTON COURT - STE. 1
FORT MYERS, FL 33907
FORT MYERS, FL 33907
Title Director
Neal, Tony
5264 CLAYTON COURT - STE. 1
FORT MYERS, FL 33907
FORT MYERS, FL 33907
Annual Reports
Report Year | Filed Date |
2022 | 01/19/2022 |
2023 | 03/14/2023 |
2024 | 01/11/2024 |
Document Images