Search icon

HABITAT FOR HUMANITY OF BAY COUNTY, FLORIDA, INC.

Company Details

Entity Name: HABITAT FOR HUMANITY OF BAY COUNTY, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Apr 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2005 (19 years ago)
Document Number: N37817
FEI/EIN Number 59-3007298
Address: 2901 W 17th St, Panama City, FL 32405
Mail Address: 2901 W 17th St, Panama City, FL 32405
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, DOUGLAS L. Agent 221 MCKENZIE AVE, PANAMA CITY, FL 32401

Director

Name Role Address
Hartog, Curt Director 1733 White Western Lake Lane, Southport, FL 32409
Gates, Robert P Director 4113 Cobalt Circle P072, Panama City Beach, FL 32408
Scarborough, Shelley Director 4643 Vista Lane, Lynn Haven, FL 32444
Shoots, Kyle Director 2914 Hawkes Landing Blvd, Panama City, FL 32405
Crowe, Jason Director 3103 Kings Dr., Panama City, FL 32405
Ford, Chris Director 2718 MLK Jr. Blvd., Panama City, FL 32405
Herr, Travis Director 315 Meadowview Terrace, Lynn Haven, FL 32444
Hines, George Director 1603 Rhode Island Ave., Lynn Haven, FL 32444
Pilson, Donna Director PO Box 306, Panama City, FL 32402
Reed, Dreena Director 626 Maine Ave., Panama City, FL 32401

Executive Director

Name Role Address
Klopf, Angela Executive Director 2901 W 17th St, Panama City, FL 32405

President

Name Role Address
Guilford, Myron President 4906 Colorado St., Panama City, FL 32404

Treasurer

Name Role Address
Llorca, Manny Treasurer 3027 Jenks Ave., Panama City, FL 32405

Secretary

Name Role Address
Granducci, Joe Secretary 614 E. 1st Court, Panama City, FL 32401

Vice President

Name Role Address
Rich, Aaron Vice President 842 Harrison Ave., Panama City, FL 32401

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-01 2901 W 17th St, Panama City, FL 32405 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 2901 W 17th St, Panama City, FL 32405 No data
REINSTATEMENT 2005-11-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 1997-01-30 221 MCKENZIE AVE, PANAMA CITY, FL 32401 No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-31
AMENDED ANNUAL REPORT 2019-10-25
AMENDED ANNUAL REPORT 2019-07-31
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-09-24
AMENDED ANNUAL REPORT 2018-08-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State