Search icon

HABITAT FOR HUMANITY OF GREATER VOLUSIA COUNTY, INC.

Company Details

Entity Name: HABITAT FOR HUMANITY OF GREATER VOLUSIA COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 May 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Jun 2016 (9 years ago)
Document Number: N15156
FEI/EIN Number 59-2687200
Address: 1030 W. INTERNATIONAL SPEEDWAY BLVD., 2nd floor, DAYTONA BEACH, FL 32114
Mail Address: 1030 W. INTERNATIONAL SPEEDWAY BLVD., 2nd floor, DAYTONA BEACH, FL 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
LORI M. GILLOOLY, CEO Agent 1030 W. INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL 32114

Chief Executive Officer

Name Role Address
GILLOOLY, LORI M. Chief Executive Officer 1030 W. INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL 32114

President

Name Role Address
Beck, Jeffrey President 1030 W. International Spdwy Blvd, 2nd Floor Daytona Beach, FL 32114

Treasurer

Name Role Address
Wells, Richard Treasurer 1030 W. INTERNATIONAL SPEEDWAY BLVD., 2nd floor DAYTONA BEACH, FL 32114

Secretary

Name Role Address
Kotas, James Secretary 1030 W. INTERNATIONAL SPEEDWAY BLVD., 2nd floor DAYTONA BEACH, FL 32114

Vice President

Name Role Address
Shappell, Scott Vice President 1030 W. INTERNATIONAL SPEEDWAY BLVD., 2nd floor DAYTONA BEACH, FL 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-30 LORI M. GILLOOLY, CEO No data
NAME CHANGE AMENDMENT 2016-06-29 HABITAT FOR HUMANITY OF GREATER VOLUSIA COUNTY, INC. No data
MERGER 2016-06-27 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000162071
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 1030 W. INTERNATIONAL SPEEDWAY BLVD., 2nd floor, DAYTONA BEACH, FL 32114 No data
CHANGE OF MAILING ADDRESS 2013-01-24 1030 W. INTERNATIONAL SPEEDWAY BLVD., 2nd floor, DAYTONA BEACH, FL 32114 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-10 1030 W. INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL 32114 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-12
Name Change 2016-06-29
Merger 2016-06-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State