Search icon

LAKELAND HABITAT FOR HUMANITY, INC. - Florida Company Profile

Company Details

Entity Name: LAKELAND HABITAT FOR HUMANITY, 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: 03 Apr 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2014 (10 years ago)
Document Number: N37425
FEI/EIN Number 593000422

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

Address: 1317 GEORGE JENKINS BLVD, LAKELAND, FL, 33815, US
Mail Address: 1317 GEORGE JENKINS BLVD, LAKELAND, FL, 33815, US
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TWOMEY CLAIRE Chief Executive Officer 1317 GEORGE JENKINS BLVD, LAKELAND, FL, 33815
Gilbride Mike Past 2732 Pine Brush Drive, Lakeland, FL, 33813
Rountree Veronica President 310 Modest Street, Lakeland, FL, 33807
Wilcox Diretta D Secretary 7273 CEDARCREST BLVD, LAKELAND, FL, 338104863
Barnett June Treasurer 2309 Coventry Avenue, LAKELAND, FL, 33803
Twomey Claire CEO Agent 1317 George Jenkins Blvd, Lakeland, FL, 33815

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-19 Twomey, Claire, CEO -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 1317 George Jenkins Blvd, Lakeland, FL 33815 -
REINSTATEMENT 2014-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-23 1317 GEORGE JENKINS BLVD, LAKELAND, FL 33815 -
CHANGE OF MAILING ADDRESS 2009-01-23 1317 GEORGE JENKINS BLVD, LAKELAND, FL 33815 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27
AMENDED ANNUAL REPORT 2015-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1331567106 2020-04-10 0455 PPP 1317 George Jenkins Blvd., Lakeland, FL, 33815-1367
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90840
Loan Approval Amount (current) 90840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446773
Servicing Lender Name Bank of Central Florida
Servicing Lender Address 5015 S Florida Ave, LAKELAND, FL, 33813-5502
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33815-1367
Project Congressional District FL-15
Number of Employees 10
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 446773
Originating Lender Name Bank of Central Florida
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91418.85
Forgiveness Paid Date 2021-02-12
5898218308 2021-01-26 0455 PPS 1317 George Jenkins Blvd, Lakeland, FL, 33815-1367
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84297
Loan Approval Amount (current) 84297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446773
Servicing Lender Name Bank of Central Florida
Servicing Lender Address 5015 S Florida Ave, LAKELAND, FL, 33813-5502
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33815-1367
Project Congressional District FL-15
Number of Employees 11
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 446773
Originating Lender Name Bank of Central Florida
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85165.37
Forgiveness Paid Date 2022-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State