Search icon

PENSACOLA HABITAT FOR HUMANITY, INC.

Company Details

Entity Name: PENSACOLA HABITAT FOR HUMANITY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Apr 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Oct 2019 (5 years ago)
Document Number: 763024
FEI/EIN Number 59-2186044
Address: 300 W LEONARD STREET, PENSACOLA, FL 32501
Mail Address: P.O BOX 13204, PENSACOLA, FL 32591-3204
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PENSACOLA HABITAT FOR HUMANITY, INC. 403(B) PLAN 2023 592186044 2024-10-18 PENSACOLA HABITAT FOR HUMANITY, INC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 236110
Sponsor’s telephone number 8504345456
Plan sponsor’s address 300 WEST LEONARD STREET, PENSACOLA, FL, 325013160

Signature of

Role Plan administrator
Date 2024-10-18
Name of individual signing DIANNE MCMASTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-18
Name of individual signing DIANNE MCMASTER
Valid signature Filed with authorized/valid electronic signature
PENSACOLA HABITAT FOR HUMANITY, INC. 403(B) PLAN 2022 592186044 2024-01-02 PENSACOLA HABITAT FOR HUMANITY, INC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 236110
Sponsor’s telephone number 8504345456
Plan sponsor’s address 300 WEST LEONARD STREET, PENSACOLA, FL, 325013160

Signature of

Role Plan administrator
Date 2024-01-02
Name of individual signing DIANNE MCMASTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-01-02
Name of individual signing DIANNE MCMASTER
Valid signature Filed with authorized/valid electronic signature
PENSACOLA HABITAT FOR HUMANITY, INC. 403(B) PLAN 2021 592186044 2023-01-18 PENSACOLA HABITAT FOR HUMANITY, INC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 236110
Sponsor’s telephone number 8504345456
Plan sponsor’s address 300 WEST LEONARD STREET, PENSACOLA, FL, 325013160

Signature of

Role Plan administrator
Date 2023-01-18
Name of individual signing DIANNE MCMASTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-01-18
Name of individual signing DIANNE MCMASTER
Valid signature Filed with authorized/valid electronic signature
PENSACOLA HABITAT FOR HUMANITY, INC. 403(B) PLAN 2020 592186044 2021-09-03 PENSACOLA HABITAT FOR HUMANITY, INC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 236110
Sponsor’s telephone number 8504345456
Plan sponsor’s address 300 WEST LEONARD STREET, PENSACOLA, FL, 32501

Signature of

Role Plan administrator
Date 2021-09-03
Name of individual signing DIANNE MCMASTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-09-03
Name of individual signing DIANNE MCMASTER
Valid signature Filed with authorized/valid electronic signature
PENSACOLA HABITAT FOR HUMANITY, INC. 403(B) PLAN 2019 592186044 2020-10-27 PENSACOLA HABITAT FOR HUMANITY, INC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 236110
Sponsor’s telephone number 8504345456
Plan sponsor’s address 1060 N. GUILEMARD ST., PENSACOLA, FL, 32501

Signature of

Role Plan administrator
Date 2020-10-27
Name of individual signing TERESA MCMASTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-27
Name of individual signing TERESA MCMASTER
Valid signature Filed with authorized/valid electronic signature
PENSACOLA HABITAT FOR HUMANITY, INC. 403(B) PLAN 2018 592186044 2019-11-18 PENSACOLA HABITAT FOR HUMANITY, INC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 236110
Sponsor’s telephone number 8504345456
Plan sponsor’s address 1060 N. GUILEMARD ST., PENSACOLA, FL, 32501

Signature of

Role Plan administrator
Date 2019-11-18
Name of individual signing DIANNE MCMASTER
Valid signature Filed with authorized/valid electronic signature
PENSACOLA HABITAT FOR HUMANITY, INC. 403(B) PLAN 2017 592186044 2018-09-21 PENSACOLA HABITAT FOR HUMANITY, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 236110
Sponsor’s telephone number 8504345456
Plan sponsor’s address 1060 N GUILLEMARD ST, PENSACOLA, FL, 32501

Signature of

Role Plan administrator
Date 2018-09-21
Name of individual signing DIANNE MCMASTER
Valid signature Filed with authorized/valid electronic signature
PENSACOLA HABITAT FOR HUMANITY, INC. 403(B) PLAN 2016 592186044 2017-10-09 PENSACOLA HABITAT FOR HUMANITY, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 236110
Sponsor’s telephone number 8504345456
Plan sponsor’s address 1060 N GUILLEMARD ST, PENSACOLA, FL, 32501

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing DIANNE MCMASTER
Valid signature Filed with authorized/valid electronic signature
PENSACOLA HABITAT FOR HUMANITY, INC. 403(B) PLAN 2015 592186044 2016-11-21 PENSACOLA HABITAT FOR HUMANITY, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 236110
Sponsor’s telephone number 8504345456
Plan sponsor’s address 1060 N GUILLEMARD ST, PENSACOLA, FL, 32501

Signature of

Role Plan administrator
Date 2016-11-21
Name of individual signing DIANNE MCMASTER
Valid signature Filed with authorized/valid electronic signature
PENSACOLA HABITAT FOR HUMANITY, INC. 403(B) PLAN 2014 592186044 2015-12-15 PENSACOLA HABITAT FOR HUMANITY, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 236110
Sponsor’s telephone number 8504345456
Plan sponsor’s address 1060 N GUILLEMARD ST, PENSACOLA, FL, 32501

Signature of

Role Plan administrator
Date 2015-12-15
Name of individual signing DIANNE MCMASTER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MOORHEAD, STEPHEN R Agent 127 PALAFOX PLACE, SUITE 200, PENSACOLA, FL 32502

Chair

Name Role Address
Brazwell, Dawn Chair 300 W Leonard Street, Pensacola, FL 32501

Chair Elect

Name Role Address
King, Michael Chair Elect 300 W Leonard Street, Pensacola, FL 32501

Chief Executive Officer

Name Role Address
Young, Samuel Chief Executive Officer 300 W Leonard Street, Pensacola, FL 32501

Treasurer

Name Role Address
Newcomer, Matthew Treasurer 300 W Leonard Street, Pensacola, FL 32501

Chief Financial Officer

Name Role Address
McMaster, Dianne Chief Financial Officer 300 W Leonard Street, Pensacola, FL 32501

Other

Name Role Address
DeBroux, Teresa Other 300 W Leonard Street, Pensacola, FL 32501

Director of Compliance and Operations

Name Role Address
DeBroux, Teresa Director of Compliance and Operations 300 W Leonard Street, Pensacola, FL 32501

Chief Operating Officer

Name Role Address
Wilson, Kimberly Chief Operating Officer 300 W Leonard Street, Pensacola, FL 32501

Secretary

Name Role Address
Hargett, D. Brent Secretary 300 W. Leonard Street, Pensacola, FL 32501

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08196700076 HABITAT RESTORE IN MILTON EXPIRED 2008-07-14 2013-12-31 No data PO BOX 13204, PENSACOLA, FL, 32591
G07170900312 PENSACOLA HABITAT RESTORE ACTIVE 2007-06-19 2027-12-31 No data PO BOX 13204, PENSACOLA, FL, 32591

Events

Event Type Filed Date Value Description
AMENDMENT 2019-10-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-09 127 PALAFOX PLACE, SUITE 200, PENSACOLA, FL 32502 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-11 300 W LEONARD STREET, PENSACOLA, FL 32501 No data
REGISTERED AGENT NAME CHANGED 2011-08-04 MOORHEAD, STEPHEN R No data
CHANGE OF MAILING ADDRESS 2007-03-27 300 W LEONARD STREET, PENSACOLA, FL 32501 No data

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2020-01-28
Amendment 2019-10-23
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-17

Date of last update: 05 Feb 2025

Sources: Florida Department of State