Search icon

HABITAT FOR MISSIONARIES INCORPORATED - Florida Company Profile

Company Details

Entity Name: HABITAT FOR MISSIONARIES 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: 23 Jun 2010 (15 years ago)
Document Number: N10000006088
FEI/EIN Number 208128425

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

Address: 6280 W Windsor Drive, Mc Cordsville, IN, 46055, US
Mail Address: 6280 W Windsor Drive, Mc Cordsville, IN, 46055, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSTER WILLIAM D Officer 7060 Sparkling Creek Ct, Spring Hill, FL, 34606
Crandall Gary C Chief Financial Officer 220 N. Douglas St., Bronson, MI, 49028
JOHNSON RANDALL Chairman 285 HARVEST LANE, HOLLAND, MI, 49423
JOHNSON RANDALL B 285 HARVEST LANE, HOLLAND, MI, 49423
Richards Wayne A Chief Executive Officer 6280 W. Windsor Dr., McCordsville, IN, 46055
Foster William D Agent 7060 Sparkling Creek Ct, Spring Hill, FL, 34606
HARRIS ROBERT Secretary 14044 Moraine Hills Dr., Huntley, IL, 60142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 6798 W Littleton Dr, Mc Cordsville, IN 46055 -
CHANGE OF MAILING ADDRESS 2025-01-31 6798 W Littleton Dr, Mc Cordsville, IN 46055 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 6280 W Windsor Drive, Mc Cordsville, IN 46055 -
CHANGE OF MAILING ADDRESS 2022-01-03 6280 W Windsor Drive, Mc Cordsville, IN 46055 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 7060 Sparkling Creek Ct, Spring Hill, FL 34606 -
REGISTERED AGENT NAME CHANGED 2016-02-04 Foster, William D. -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State