You are on page 1of 2

6/22/12

Commercial - Search

Tom Schedler Secretary of State

State of Louisiana Secretary of State

COMMERCIAL DIVISION 225.925.4704


Fax Num be rs 225.932.5317 (Adm in. Se rvice s) 225.932.5314 (C orporations) 225.932.5318 (UC C )

Name AFFORDABLE HOUSING CENTERS OF AMERICA Previous Names ACORN HOUSING CORPORATION, INC. (Changed: 1/8/2010) Business: Charter Number: Registration Date: State Of Origin: Domicile Address 1011 N. CAUSEWAY BLVD. STE. 3 MANDEVILLE, LA 70471 Mailing Address 209 WEST JACKSON, #301 CHICAGO, IL 60606

Type Non-Profit Corporation

City MANDEVILLE

Status Active

AFFORDABLE HOUSING CENTERS OF AMERICA 34170614 N 3/20/1985

Status
Status: Annual Report Status: File Date: Last Report Filed: Type: Active Not In Good Standing for failure to file Annual Report 3/20/1985 3/21/2011 Non-Profit Corporation

Registered Agent(s)
Agent: Address 1: City, State, Zip: NATIONAL REGISTERED AGENTS, INC. 1011 N. CAUSEWAY BLVD., STE. 3 MANDEVILLE, LA 70471

Appointment Date: 2/12/2004

Officer(s)
Officer: Title: Address 1: City, State, Zip: Officer: Title: Address 1: City, State, Zip: Officer: Title: Address 1: ALTON BENNETT President 757 RAYMOND AVE. ST. PAUL, MN 55114 DOROTHY AMADI Vice-President 2-4 NEVINS ST., 2ND FL. BROOKLYN, NY 11217 LYNN HANKERSON Secretary/Treasurer 209 W. JACKSON BLVD.

A dditional Officers: No

coraweb.sos.la.gov/commercialsearch/CommercialSearchDetails_Print.aspx?CharterID=292152_4P83

1/2

6/22/12

Commercial - Search

Address 2: City, State, Zip:

SUITE 301 CHICAGO, IL 60606

Amendments on File (6)


Description Domicile, Agent Change or Resign of Agent Domicile, Agent Change or Resign of Agent Domicile, Agent Change or Resign of Agent Domicile, Agent Change or Resign of Agent Name Change Amendment
Print

Date 11/7/1988 2/12/2004 7/7/2008 9/19/2008 1/8/2010 2/24/2010

coraweb.sos.la.gov/commercialsearch/CommercialSearchDetails_Print.aspx?CharterID=292152_4P83

2/2

You might also like