Detail by Entity Name

Florida Not For Profit Corporation

MIAMI-DADE AFFORDABLE HOUSING FOUNDATION, INC.

Filing Information
N99000000505 65-0898790 01/26/1999 FL ACTIVE REINSTATEMENT 10/10/2012
Principal Address
7855 NW 12 STREET, SUITE 202
DORAL, FL 33126

Changed: 03/06/2023
Mailing Address
7855 NW 12 STREET, SUITE 202
DORAL, FL 33126

Changed: 03/06/2023
Registered Agent Name & Address GULLEY, CHEREE
7855 NW 12 STREET, SUITE 202
DORAL, FL 33126

Name Changed: 05/01/2015

Address Changed: 03/06/2023
Officer/Director Detail Name & Address

Title President

GULLEY, CHEREE
7855 N W 12 STREET
202
DORAL, FL 33126

Title Chairman

HORN, DON
7855 N W 12 STREET
102
DORAL, FL 33126

Title Secretary

EPPS, CRAIG
7855 NW 12 STREET, SUITE 102
DORAL, FL 33126

Title Executive Director

ROBERTSON, AUDREY
7855 NW 12 STREET, SUITE 102
DORAL, FL 33126

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 03/06/2023
2024 01/29/2024

Document Images
01/29/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
02/22/2019 -- ANNUAL REPORT View image in PDF format
02/13/2018 -- ANNUAL REPORT View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
05/08/2015 -- ANNUAL REPORT View image in PDF format
05/01/2015 -- Reg. Agent Change View image in PDF format
05/01/2015 -- Off/Dir Resignation View image in PDF format
02/20/2014 -- Off/Dir Resignation View image in PDF format
01/06/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
10/10/2012 -- REINSTATEMENT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
02/09/2009 -- ANNUAL REPORT View image in PDF format
05/15/2008 -- Reg. Agent Change View image in PDF format
02/06/2008 -- ANNUAL REPORT View image in PDF format
01/12/2007 -- ANNUAL REPORT View image in PDF format
07/21/2006 -- ANNUAL REPORT View image in PDF format
04/04/2005 -- ANNUAL REPORT View image in PDF format
03/26/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
03/18/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
01/21/2000 -- ANNUAL REPORT View image in PDF format
11/08/1999 -- Name Change View image in PDF format
01/26/1999 -- Domestic Non-Profit View image in PDF format