Detail by Entity Name

Florida Not For Profit Corporation

HOUSING ENTERPRISES OF FLORIDA, INC.

Filing Information
767487 59-2303299 03/15/1983 FL ACTIVE NAME CHANGE AMENDMENT 10/18/2018 NONE
Principal Address
437 SW 4 Avenue
Suite 101
Fort Lauderdale, FL 33315

Changed: 02/01/2023
Mailing Address
437 SW 4 Avenue
Suite 101
Fort Lauderdale, FL 33315

Changed: 02/01/2023
Registered Agent Name & Address ENGLISH, TAM A
437 SW 4 Avenue
Suite 101
Fort Lauderdale, FL 33315

Name Changed: 01/12/2007

Address Changed: 02/01/2023
Officer/Director Detail Name & Address

Title D

TRANAKAS, NICHOLAS MD
437 SOUTHWEST FOURTH AVENUE
FT LAUDERDALE, FL 33315

Title D

HERNANDEZ, ANA
500 WEST SUNRISE BOULEVARD
FORT LAUDERDALE, FL 33311

Title D

ENGLISH, TAM A
437 SOUTHWEST FOURTH AVENUE
FORT LAUDERDALE, FL 33315

Title D

CURNIN, THOMAS
425 SW 4TH AVE #305
FORT LAUDERDALE, FL 33315

Title P

ENGLISH, TAM A
437 SOUTHWEST FOURTH AVE.
FORT LAUDERDALE, FL 33315

Title S

ENGLISH, TAM A
437 SOUTHWEST FOURTH AVE.
FORT LAUDERDALE, FL 33315

Title T

TADROS, MICHAEL
437 SOUTHWEST FOURTH AVE
FORT LAUDERDALE, FL 33315

Annual Reports
Report YearFiled Date
2022 03/14/2022
2023 02/01/2023
2024 02/16/2024

Document Images
02/16/2024 -- ANNUAL REPORT View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
03/14/2022 -- ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
02/11/2020 -- ANNUAL REPORT View image in PDF format
02/13/2019 -- ANNUAL REPORT View image in PDF format
10/18/2018 -- Name Change View image in PDF format
02/15/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
02/18/2015 -- ANNUAL REPORT View image in PDF format
09/17/2014 -- Amendment View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
02/26/2013 -- ANNUAL REPORT View image in PDF format
03/02/2012 -- ANNUAL REPORT View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
02/12/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
03/25/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
01/12/2007 -- Reg. Agent Change View image in PDF format
01/12/2007 -- Amendment View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
10/03/2005 -- Amendment View image in PDF format
07/11/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
08/05/2002 -- REINSTATEMENT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
05/19/1998 -- ANNUAL REPORT View image in PDF format
03/17/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format