Search icon

PUTNAM HABITAT FOR HUMANITY, INC.

Company Details

Entity Name: PUTNAM HABITAT FOR HUMANITY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Apr 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2012 (12 years ago)
Document Number: N37687
FEI/EIN Number 59-3008349
Address: 2506 Crill Avenue, PALATKA, FL 32177
Mail Address: P.O. BOX 2433, PALATKA, FL 32178-2433
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Agent

Name Role Address
Johnson, Ramicah J Agent 205 Higgins Street, PALATKA, FL 32177

Executive Director

Name Role Address
Johnson, Ramicah J Executive Director 205 Higgins Street, PALATKA, FL 32177

Secretary

Name Role Address
Kelly, Leo Secretary PO Box 1296, East Palatka, FL 32131

Director

Name Role Address
Parrish, Yvonne Director PO Box 758, Palatka, FL 32178
Boatwright, Joesph, Judge Director POB 101, East Palatka, FL 32131
Bennett, Carolyn Director 500 S. Long Avenue, Interlachen, FL 32148
Hughes, Cecilia Director P. O. Box 2, Hollister, FL 32147
Holt, Terry Director 207 Beecher Springs Road, Pomona Park, FL 32181
Janesk, Kenneth Director 410 St. Johns Ave, Palatka, FL 32177
Speaks, Christine Director 1218 S. 13 St., Palatka, FL 32177
Andrew, Larsen Director 854 CR 310, Interlachen, FL 32148
Johnson, Porter Director 1021 N 15th St,, Palatka, FL 32177
Bakker, Beverly Director 307 Tropic Ave., Interlachen, FL 32148

President

Name Role Address
Fillman, Martin President 337 Hwy 17 N, Palatka, FL 32177

Treasurer

Name Role Address
Muir, Helen Treasurer 220 Madison St., Palatka, FL 32177

Vice President

Name Role Address
Parker, Caroline Vice President 116 Karen Ct, Palatka, FL 32177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 2506 Crill Avenue, PALATKA, FL 32177 No data
REGISTERED AGENT NAME CHANGED 2015-01-13 Johnson, Ramicah J No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 205 Higgins Street, PALATKA, FL 32177 No data
REINSTATEMENT 2012-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2009-03-26 2506 Crill Avenue, PALATKA, FL 32177 No data
AMENDMENT 1992-10-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State