Search icon

LAKELAND HABITAT FOR HUMANITY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LAKELAND HABITAT FOR HUMANITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Apr 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2014 (11 years ago)
Document Number: N37425
FEI/EIN Number 593000422
Address: 1317 GEORGE JENKINS BLVD, LAKELAND, FL, 33815, US
Mail Address: 1317 GEORGE JENKINS BLVD, LAKELAND, FL, 33815, US
ZIP code: 33815
City: Lakeland
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TWOMEY CLAIRE Chief Executive Officer 1317 GEORGE JENKINS BLVD, LAKELAND, FL, 33815
Wilcox Diretta D Secretary 830 N. Massachusetts Ave, LAKELAND, FL, 33801
Twomey Claire CEO Agent 1317 George Jenkins Blvd, Lakeland, FL, 33815
Wendel Anne-Marie President 5725 Summitview Court, Lakeland, FL, 33812
Tindall Danny Vice President 2311 East Meadows Road, Lakeland, FL, 33812
Barnett Tripp Treasurer 2309 Coventry Avenue, Lakeland, FL, 33803

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

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
84297.00
Total Face Value Of Loan:
84297.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
90840.00
Total Face Value Of Loan:
90840.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$90,840
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,840
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$91,418.85
Servicing Lender:
Bank of Central Florida
Use of Proceeds:
Payroll: $90,840
Jobs Reported:
11
Initial Approval Amount:
$84,297
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,297
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$85,165.37
Servicing Lender:
Bank of Central Florida
Use of Proceeds:
Payroll: $84,295
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State