Search icon

PUTNAM HABITAT FOR HUMANITY, INC. - Florida Company Profile

Company Details

Entity Name: PUTNAM 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: 13 Apr 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2012 (13 years ago)
Document Number: N37687
FEI/EIN Number 593008349

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

Address: 2506 Crill Avenue, PALATKA, FL, 32177, US
Mail Address: P.O. BOX 2433, PALATKA, FL, 32178-2433, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Ramicah J Exec 205 Higgins Street, PALATKA, FL, 32177
Kelly Leo Secretary PO Box 1296, East Palatka, FL, 32131
Parrish Yvonne Director PO Box 758, Palatka, FL, 32178
Fillman Martin President 337 Hwy 17 N, Palatka, FL, 32177
Boatwright Joesph Judge Director POB 101, East Palatka, FL, 32131
Bennett Carolyn J Director 500 S. Long Avenue, Interlachen, FL, 32148
Johnson Ramicah J Agent 205 Higgins Street, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 2506 Crill Avenue, PALATKA, FL 32177 -
REGISTERED AGENT NAME CHANGED 2015-01-13 Johnson, Ramicah J -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 205 Higgins Street, PALATKA, FL 32177 -
REINSTATEMENT 2012-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2009-03-26 2506 Crill Avenue, PALATKA, FL 32177 -
AMENDMENT 1992-10-23 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7420797104 2020-04-14 0491 PPP PO Box 2433, Palatka, FL, 32178-2433
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19550
Loan Approval Amount (current) 19550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palatka, PUTNAM, FL, 32178-2433
Project Congressional District FL-06
Number of Employees 4
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19733.72
Forgiveness Paid Date 2021-04-06
8832878504 2021-03-10 0491 PPS 2506 Crill Ave, Palatka, FL, 32177-4272
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19550
Loan Approval Amount (current) 19550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palatka, PUTNAM, FL, 32177-4272
Project Congressional District FL-06
Number of Employees 3
NAICS code 444110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19612.13
Forgiveness Paid Date 2021-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State