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 |
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 |
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. | - |
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