Entity Name: | HILLSBOROUGH COUNTY HABITAT FOR HUMANITY COMMUNITY HOUSING DEVELOPMENT ORGANIZATION, 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: | 29 Mar 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Jul 2022 (3 years ago) |
Document Number: | N16000003264 |
FEI/EIN Number |
81-3074181
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 509 EAST JACKSON STREET, TAMPA, FL, 33602, US |
Mail Address: | 509 EAST JACKSON STREET, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thomas Anthony | Secretary | 509 EAST JACKSON STREET, TAMPA, FL, 33602 |
Walker Chantell | Boar | 509 EAST JACKSON STREET, TAMPA, FL, 33602 |
Coyle Catherine | President | 509 EAST JACKSON STREET, TAMPA, FL, 33602 |
MONTGOMERY ALTHEA | Vice President | 509 EAST JACKSON STREET, TAMPA, FL, 33602 |
DEMARE MIKE | Treasurer | 509 EAST JACKSON STREET, TAMPA, FL, 33602 |
Coyle Catherine | Agent | 509 EAST JACKSON STREET, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
RESTATED ARTICLES AND NAME CHANGE | 2025-03-27 | SUNSHINE COMMUNITY HOUSING DEVELOPMENT ORGANIZATION, INC. | - |
REGISTERED AGENT NAME CHANGED | 2024-01-03 | Coyle, Catherine | - |
AMENDMENT | 2022-07-29 | - | - |
AMENDMENT | 2021-04-02 | - | - |
AMENDMENT | 2018-08-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-07 | 509 EAST JACKSON STREET, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2017-06-21 | 509 EAST JACKSON STREET, TAMPA, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-21 | 509 EAST JACKSON STREET, TAMPA, FL 33602 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-13 |
Amendment | 2022-07-29 |
AMENDED ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2022-02-01 |
Amendment | 2021-04-02 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-06 |
AMENDED ANNUAL REPORT | 2019-03-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State