Detail by Entity Name

Florida Not For Profit Corporation

AFFORDABLE HOUSING INSTITUTE, INC.

Filing Information
N93000005420 59-3223001 11/22/1993 11/15/1993 FL ACTIVE AMENDMENT 11/21/2018 NONE
Principal Address
1115 E. Morehead Street
Suite 200
Charlotte, NC 28204

Changed: 04/25/2024
Mailing Address
1115 E. Morehead Street
Suite 200
Charlotte, NC 28204

Changed: 04/25/2024
Registered Agent Name & Address McDonough, Brian
150 West Flagler Street
2200
Miami, FL 33130

Name Changed: 05/19/2020

Address Changed: 05/19/2020
Officer/Director Detail Name & Address

Title Chairman

Hartnett, Robert C.
1115 E. Morehead Street
Suite 200
Charlotte, NC 28204

Title Director

Hartnett, Bryan
1115 E. Morehead Street
Suite 200
Charlotte, NC 28204

Title Director

Hartnett, Jill C.
1115 E. Morehead Street
Suite 200
Charlotte, NC 28204

Title Director

Hartnett, Elizabeth R.
1115 E. Morehead Street
Suite 200
Charlotte, NC 28204

Title President

Hartnett, Bryan
1115 E. Morehead Street
Suite 200
Charlotte, NC 28204

Title Vice-President

Hartnett, Robert C.
1115 E. Morehead Street
Suite 200
Charlotte, NC 28204

Title Secretary/Treasurer

Hartnett, Jill C.
1115 E. Morehead Street
Suite 200
Charlotte, NC 28204

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 04/25/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
05/19/2020 -- ANNUAL REPORT View image in PDF format
03/01/2019 -- ANNUAL REPORT View image in PDF format
11/21/2018 -- Amendment View image in PDF format
06/18/2018 -- Amended and Restated Articles View image in PDF format
05/01/2018 -- ANNUAL REPORT View image in PDF format
01/24/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/04/2016 -- ANNUAL REPORT View image in PDF format
01/05/2015 -- ANNUAL REPORT View image in PDF format
02/04/2014 -- ANNUAL REPORT View image in PDF format
01/04/2013 -- ANNUAL REPORT View image in PDF format
02/27/2012 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
01/07/2011 -- ANNUAL REPORT View image in PDF format
05/24/2010 -- Off/Dir Resignation View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
02/07/2007 -- ANNUAL REPORT View image in PDF format
01/25/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
01/23/2003 -- ANNUAL REPORT View image in PDF format
07/03/2002 -- Amendment View image in PDF format
03/25/2002 -- Amendment View image in PDF format
01/08/2002 -- ANNUAL REPORT View image in PDF format
01/10/2001 -- ANNUAL REPORT View image in PDF format
03/07/2000 -- ANNUAL REPORT View image in PDF format
02/26/2000 -- ANNUAL REPORT View image in PDF format
02/25/1999 -- ANNUAL REPORT View image in PDF format
03/05/1998 -- Amendment View image in PDF format
02/24/1998 -- ANNUAL REPORT View image in PDF format
07/23/1997 -- ANNUAL REPORT View image in PDF format
03/20/1996 -- ANNUAL REPORT View image in PDF format
03/20/1995 -- ANNUAL REPORT View image in PDF format