Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
NHDC LA POSADA DEL REY APARTMENTS, INC.
Filing Information
N01000004730
59-3728321
06/28/2001
FL
ACTIVE
REINSTATEMENT
04/14/2021
Principal Address
Changed: 03/08/2024
9692 Haven Ave.
Suite 100
Rancho Cucamonga,, CA 91730
Suite 100
Rancho Cucamonga,, CA 91730
Changed: 03/08/2024
Mailing Address
Changed: 06/13/2023
9692 Haven Ave, Suite 100
Rancho Cucamonga, CA 91730
Rancho Cucamonga, CA 91730
Changed: 06/13/2023
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 04/14/2021
Address Changed: 03/08/2024
1201 Hays Street
Tallahassee, FL 32301
Tallahassee, FL 32301
Name Changed: 04/14/2021
Address Changed: 03/08/2024
Officer/Director Detail
Name & Address
Title Secretary, Director
DIAZ, ROBERT
Title CFO, Director
FINN, MICHAEL
Title Director
Longoria, Veronica
Title Director
Martinez, Estella
Title Director
Mize, D. Anthony
Title President
Ruane, Michael
Title Secretary, Director
DIAZ, ROBERT
9692 Haven Ave, Suite 100
Rancho Cucamonga, CA 91730
Rancho Cucamonga, CA 91730
Title CFO, Director
FINN, MICHAEL
9692 Haven Ave, Suite 100
Rancho Cucamonga, CA 91730
Rancho Cucamonga, CA 91730
Title Director
Longoria, Veronica
9692 Haven Ave, Suite 100
Rancho Cucamonga, CA 91730
Rancho Cucamonga, CA 91730
Title Director
Martinez, Estella
9692 Haven Ave, Suite 100
Rancho Cucamonga, CA 91730
Rancho Cucamonga, CA 91730
Title Director
Mize, D. Anthony
9692 Haven Ave.
Suite 100
Rancho Cucamonga,, CA 91730
Suite 100
Rancho Cucamonga,, CA 91730
Title President
Ruane, Michael
9692 Haven Ave, Suite 100
Rancho Cucamonga, CA 91730
Rancho Cucamonga, CA 91730
Annual Reports
Report Year | Filed Date |
2023 | 04/28/2023 |
2023 | 06/13/2023 |
2024 | 03/08/2024 |
Document Images