Entity Name: | HABITAT FOR HUMANITY OF OKEECHOBEE COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Oct 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N02000007969 |
FEI/EIN Number |
061652272
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3125 SE 26th Street, OKEECHOBEE, FL, 34974, US |
Mail Address: | Post Office Box 79, OKEECHOBEE, FL, 34973, US |
ZIP code: | 34974 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SYFRETT FRANCES | Director | 16505 N.W. 220TH STREET, OKEECHOBEE, FL, 34972 |
THORNTON ED | Vice President | 1887 NE 54TH TRAIL, OKEECHOBEE, FL, 34972 |
Thrift Doc | President | 3125 SE 26th Street, Okeechobee, FL, 34974 |
Wilson Linda | Secretary | 7740 NW 81st Court, Okeechobee, FL, 34972 |
Dawson Jim | Past | 200 NW 2nd Street, Okeechobee, FL |
Watford Cheri | Treasurer | PO Box 79, Okeechobee, FL, 34973 |
Colin M. Cameron, Esq | Agent | 200 NE 4th Avenue, Okeechobee, FL, 34972 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-09 | 200 NE 4th Avenue, Okeechobee, FL 34972 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-09 | Colin M. Cameron, Esq | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-29 | 3125 SE 26th Street, OKEECHOBEE, FL 34974 | - |
CHANGE OF MAILING ADDRESS | 2016-03-29 | 3125 SE 26th Street, OKEECHOBEE, FL 34974 | - |
REINSTATEMENT | 2013-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
REINSTATEMENT | 2020-11-13 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-24 |
REINSTATEMENT | 2013-04-23 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-01-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State