Detail by Officer/Registered Agent Name
Foreign Not For Profit Corporation
NATIONAL CENTER FOR HOUSING MANAGEMENT, INC.
Filing Information
F08000000289
52-0955650
01/04/2008
DC
ACTIVE
REINSTATEMENT
10/14/2009
Principal Address
Changed: 02/21/2018
333 North First St
Ste 305
Jacksonville Beach, FL 32250
Ste 305
Jacksonville Beach, FL 32250
Changed: 02/21/2018
Mailing Address
Changed: 02/27/2019
333 NORTH FIRST ST
305
Jacksonville Beach, FL 32250
305
Jacksonville Beach, FL 32250
Changed: 02/27/2019
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Director, Chairman, and CEO
Burke, Wendy
Title Director
Foley, Christopher
Title Director, VP, and Secretary
Burke, Kathryn
Title Director, COO, and Treasurer
Votto, Paul R
Title CFO
Eddings, William James F
Title Director, Chairman, and CEO
Burke, Wendy
622 North Water Street
Ste 200
Milwaukee, WI 53202
Ste 200
Milwaukee, WI 53202
Title Director
Foley, Christopher
622 North Water Street
Ste 200
Milwaukee, WI 53202
Ste 200
Milwaukee, WI 53202
Title Director, VP, and Secretary
Burke, Kathryn
622 North Water Street
Ste 200
Milwaukee, WI 53202
Ste 200
Milwaukee, WI 53202
Title Director, COO, and Treasurer
Votto, Paul R
622 North Water Street
Ste 200
Milwaukee, WI 53202
Ste 200
Milwaukee, WI 53202
Title CFO
Eddings, William James F
333 NORTH FIRST ST
305
Jacksonville Beach, FL 32250
305
Jacksonville Beach, FL 32250
Annual Reports
Report Year | Filed Date |
2022 | 01/24/2022 |
2023 | 01/20/2023 |
2024 | 03/12/2024 |
Document Images