Search icon

ARCADIA-DESOTO COUNTY HABITAT FOR HUMANITY, INCORPORATED - Florida Company Profile

Company Details

Entity Name: ARCADIA-DESOTO COUNTY HABITAT FOR HUMANITY, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jul 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 May 2018 (7 years ago)
Document Number: N00000004460
FEI/EIN Number 593656661

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10 S DeSoto Ave, Suite 101, ARCADIA, FL, 34266, US
Mail Address: PO Box 2096, ARCADIA, FL, 34265, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWSER JENNIFER A Executive Director 10 S DeSoto Ave, Suite 101, ARCADIA, FL, 34266
San Luis Robert Director 5 Stirrup Way, Arcadia, FL, 34266
Harms Diana Vice President 6162 NW Cul deSac Rd, Arcadia, FL, 34266
Stewart Terrance Treasurer 2700 SE Durrance Street, Arcadia, FL, 34266
Heitman Eugene Director 5162 NW Oak Hill Ave, Arcadia, FL, 34266
McGavic Mitzie A President 7730 SW Environmental Lab St, Arcadia, FL, 34266
BOWSER JENNIFER AEXEC. D Agent 10 S DeSoto Ave, Suite 101, ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 10 S DeSoto Ave, Suite 101, ARCADIA, FL 34266 -
CHANGE OF MAILING ADDRESS 2023-02-15 10 S DeSoto Ave, Suite 101, ARCADIA, FL 34266 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 10 S DeSoto Ave, Suite 101, ARCADIA, FL 34266 -
REGISTERED AGENT NAME CHANGED 2018-05-18 BOWSER, JENNIFER A, EXEC. D -
AMENDMENT 2018-05-18 - -
REINSTATEMENT 2011-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-08
Amendment 2018-05-18
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3937167206 2020-04-27 0455 PPP 1101 W Oak Street, ARCADIA, FL, 34266-3373
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48700
Loan Approval Amount (current) 48700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ARCADIA, DE SOTO, FL, 34266-3373
Project Congressional District FL-18
Number of Employees 11
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 16900
Originating Lender Name Crews Bank and Trust
Originating Lender Address Arcadia, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49054.91
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State