Entity Name: | INDIAN RIVER COUNTY 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: | 23 Apr 1990 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Jun 2017 (8 years ago) |
Document Number: | N37776 |
FEI/EIN Number |
650230079
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4568 N US HWY 1, VERO BEACH, FL, 32967, US |
Mail Address: | 4568 N US HWY 1, VERO BEACH, FL, 32967, US |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Loomis Trevor J | President | 6555 35th Pl, VERO BEACH, FL, 32966 |
Hahn Rick | Chairman | 1425 48th Ave, VERO BEACH, FL, 32966 |
Vitunac Doug | Treasurer | 1924 Robalo Drive, Vero Beach, FL, 32960 |
Faust Linda | Vice Chairman | 1020 Olde Doubloon Dr, Vero Beach, FL, 32963 |
Middleton Barbara R | Agent | 4568 N US HWY 1, VERO BEACH, FL, 32967 |
Graham Terri | Secretary | 5981 Sequoia Circle, Vero Beach, FL, 32967 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000065928 | INDIAN RIVER HABITAT FOR HUMANITY | ACTIVE | 2022-05-27 | 2027-12-31 | - | 4568 N US HWY 1, VERO BEACH, FL, 32967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-12 | 4568 N US HWY 1, VERO BEACH, FL 32967 | - |
CHANGE OF MAILING ADDRESS | 2022-01-12 | 4568 N US HWY 1, VERO BEACH, FL 32967 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-12 | Middleton, Barbara R | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-12 | 4568 N US HWY 1, VERO BEACH, FL 32967 | - |
AMENDMENT | 2017-06-14 | - | - |
NAME CHANGE AMENDMENT | 1990-05-17 | INDIAN RIVER COUNTY HABITAT FOR HUMANITY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-04-08 |
AMENDED ANNUAL REPORT | 2018-05-07 |
ANNUAL REPORT | 2018-01-17 |
Amendment | 2017-06-14 |
ANNUAL REPORT | 2017-02-09 |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4392754 | 2021-05-20 | Struggling to pay mortgage | Mortgage | |||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State