Search icon

HABITAT FOR HUMANITY INTERNATIONAL, INC.

Company Details

Entity Name: HABITAT FOR HUMANITY INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 20 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2006 (18 years ago)
Document Number: F03000003158
FEI/EIN Number 911914868
Address: 285 Peachtree Center Ave. NE, Atlanta, GA, 30303, US
Mail Address: 285 Peachtree Center Ave. NE, Atlanta, GA, 30303, US
Place of Formation: GEORGIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHARLOTTE COUNTY HABITAT FOR HUMANITY, INC. 401(K) PLAN 2023 592870908 2024-10-02 HABITAT FOR HUMANITY INTERNATIONAL, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 9416393162
Plan sponsor’s address 1750 MANZANA AVENUE, PUNTA GORDA, FL, 33950

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Chief Executive Officer

Name Role Address
RECKFORD JONATHAN Chief Executive Officer 285 Peachtree Center Ave. NE, Atlanta, GA, 30303

Chief Financial Officer

Name Role Address
Anderson Edward Chief Financial Officer 285 Peachtree Center Ave. NE, Atlanta, GA, 30303

Assi

Name Role Address
Harp Hilary Assi 285 Peachtree Center Ave. NE, Atlanta, GA, 30303
Toulme Nill Assi 285 Peachtree Center Ave. NE, Atlanta, GA, 30303

Secretary

Name Role Address
Lewis Aaron Secretary 285 Peachtree Center Ave. NE, Atlanta, GA, 30303

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-02 285 Peachtree Center Ave. NE, Suite 2700, Atlanta, GA 30303 No data
CHANGE OF MAILING ADDRESS 2020-04-02 285 Peachtree Center Ave. NE, Suite 2700, Atlanta, GA 30303 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2013-12-06 CORPORATE CREATIONS NETWORK INC. No data
REINSTATEMENT 2006-12-15 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State