Search icon

HABITAT FOR HUMANITY OF MARTIN COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: HABITAT FOR HUMANITY OF MARTIN COUNTY, INC.
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: 22 Jul 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jun 2007 (18 years ago)
Document Number: N15996
FEI/EIN Number 592816698

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

Address: 2090 NW FEDERAL HWY, STUART, FL, 34994, US
Mail Address: 2090 NW FEDERAL HWY, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Okiye Stephen Treasurer 2867 SW Brighton Way, Palm City, FL, 34990
Sanchez Heidi President 2090 NW Federal Highway, Stuart, FL, 34994
Sherrard Trevor Vice President 34 SE 5th St., Stuart, FL, 34994
Readling Michael Agent 2090 NW FEDERAL HWY, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08002900269 HABITAT FOR HUMANITY OF MARTIN COUNTY RESTORE EXPIRED 2008-01-02 2013-12-31 - 2555 SE BONITA STREET, STUART, FL, 34997

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-04 Readling, Michael -
CHANGE OF PRINCIPAL ADDRESS 2016-02-12 2090 NW FEDERAL HWY, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-12 2090 NW FEDERAL HWY, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2016-02-12 2090 NW FEDERAL HWY, STUART, FL 34994 -
AMENDMENT 2007-06-04 - -
AMENDMENT 2006-09-26 - -
NAME CHANGE AMENDMENT 1996-07-22 HABITAT FOR HUMANITY OF MARTIN COUNTY, INC. -
REINSTATEMENT 1990-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
NAME CHANGE AMENDMENT 1986-12-29 MARTIN - ST. LUCIE HABITAT FOR HUMANITY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-08-21
ANNUAL REPORT 2023-07-12
AMENDED ANNUAL REPORT 2022-09-21
ANNUAL REPORT 2022-04-04
AMENDED ANNUAL REPORT 2021-07-06
ANNUAL REPORT 2021-02-25
AMENDED ANNUAL REPORT 2020-08-31
AMENDED ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2020-06-04
AMENDED ANNUAL REPORT 2019-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7414897201 2020-04-28 0455 PPP 2090 NW FEDERAL HWY, STUART, FL, 34994
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228700
Loan Approval Amount (current) 228700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34994-1001
Project Congressional District FL-21
Number of Employees 8
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 231463.2
Forgiveness Paid Date 2021-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State