Search icon

BEACHES HABITAT FOR HUMANITY, INC. - Florida Company Profile

Company Details

Entity Name: BEACHES 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: 28 Nov 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: N41383
FEI/EIN Number 650234544

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

Address: 797 Mayport Rd., ATLANTIC BEACH, FL, 32233, US
Mail Address: 797 Mayport Rd., ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEACHES HABITAT FOR HUMANITY 401(K) PROFIT SHARING PLAN & TRUST 2023 650234544 2024-09-30 BEACHES HABITAT FOR HUMANITY 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9042411222
Plan sponsor’s address 797 MAYPORT RD, ATLANTIC BEACH, FL, 32233

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing KIMBERLY CHAMBERLAIN
Valid signature Filed with authorized/valid electronic signature
BEACHES HABITAT FOR HUMANITY 401(K) PROFIT SHARING PLAN & TRUST 2022 650234544 2023-05-03 BEACHES HABITAT FOR HUMANITY 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9042411222
Plan sponsor’s address 797 MAYPORT RD, ATLANTIC BEACH, FL, 32233

Signature of

Role Plan administrator
Date 2023-05-03
Name of individual signing ARTHUR LEWIS
Valid signature Filed with authorized/valid electronic signature
BEACHES HABITAT FOR HUMANITY 401(K) PROFIT SHARING PLAN & TRUST 2021 650234544 2022-07-27 BEACHES HABITAT FOR HUMANITY 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9042411222
Plan sponsor’s address 797 MAYPORT RD, ATLANTIC BEACH, FL, 32233

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing ARTHUR LEWIS
Valid signature Filed with authorized/valid electronic signature
BEACHES HABITAT FOR HUMANITY 401(K) PROFIT SHARING PLAN & TRUST 2020 650234544 2021-04-01 BEACHES HABITAT FOR HUMANITY 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9042411222
Plan sponsor’s address 797 MAYPORT RD, ATLANTIC BEACH, FL, 32233

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing KYLE MURRAY
Valid signature Filed with authorized/valid electronic signature
BEACHES HABITAT FOR HUMANITY 401(K) PROFIT SHARING PLAN & TRUST 2019 650234544 2020-04-15 BEACHES HABITAT FOR HUMANITY 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9042411222
Plan sponsor’s address 797 MAYPORT RD, ATLANTIC BEACH, FL, 32233

Signature of

Role Plan administrator
Date 2020-04-15
Name of individual signing KYLE MURRAY
Valid signature Filed with authorized/valid electronic signature
BEACHES HABITAT FOR HUMANITY 401 K PROFIT SHARING PLAN TRUST 2018 650234544 2019-05-10 BEACHES HABITAT FOR HUMANITY 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9042411222
Plan sponsor’s address 797 MAYPORT RD, ATLANTIC BEACH, FL, 32233

Signature of

Role Plan administrator
Date 2019-05-10
Name of individual signing KYLE MURRAY
Valid signature Filed with authorized/valid electronic signature
BEACHES HABITAT FOR HUMANITY 401 K PROFIT SHARING PLAN TRUST 2017 650234544 2018-10-26 BEACHES HABITAT FOR HUMANITY 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9042411222
Plan sponsor’s address 797 MAYPORT RD, ATLANTIC BEACH, FL, 32233

Signature of

Role Plan administrator
Date 2018-10-26
Name of individual signing KYLE MURRAY
Valid signature Filed with authorized/valid electronic signature
BEACHES HABITAT FOR HUMANITY 401 K PROFIT SHARING PLAN TRUST 2016 650234544 2018-10-26 BEACHES HABITAT FOR HUMANITY 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9042411222
Plan sponsor’s address 797 MAYPORT RD, ATLANTIC BEACH, FL, 32233

Signature of

Role Plan administrator
Date 2018-10-26
Name of individual signing KYLE MURRAY
Valid signature Filed with authorized/valid electronic signature
BEACHES HABITAT FOR HUMANITY 401 K PROFIT SHARING PLAN TRUST 2015 650234544 2016-07-07 BEACHES HABITAT FOR HUMANITY 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9042411222
Plan sponsor’s address 797 MAYPORT RD, ATLANTIC BEACH, FL, 32233

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing DEBORAH JONES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
JONES DEBBIE Chief Financial Officer 797 Mayport Rd., ATLANTIC BEACH, FL, 32233
Gilbert Steven Chief Executive Officer 797 Mayport Rd., ATLANTIC BEACH, FL, 32233
Jared Sarah Director 797 Mayport Rd., ATLANTIC BEACH, FL, 32233
Jared Joshua Director 797 Mayport Rd., ATLANTIC BEACH, FL, 32233
Jones Debbie Agent 797 Mayport Rd., ATLANTIC BEACH, FL, 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000029616 HABITAT FOR HUMANITY OF THE JACKSONVILLE BEACHES EXPIRED 2014-03-24 2019-12-31 - 797 MAYPORT ROAD, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-08-31 Jones, Debbie -
REINSTATEMENT 2015-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-09-03 797 Mayport Rd., ATLANTIC BEACH, FL 32233 -
CHANGE OF PRINCIPAL ADDRESS 2013-09-03 797 Mayport Rd., ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2013-09-03 797 Mayport Rd., ATLANTIC BEACH, FL 32233 -
NAME CHANGE AMENDMENT 2008-06-25 BEACHES HABITAT FOR HUMANITY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-12
AMENDED ANNUAL REPORT 2023-09-22
AMENDED ANNUAL REPORT 2023-09-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-11
AMENDED ANNUAL REPORT 2021-08-10
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-02
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-03-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340860790 0419700 2015-08-19 130 SANDY BEACH LANE, ATLANTIC BEACH, FL, 32233
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-09-10
Emphasis L: FALL, P: FALL
Case Closed 2016-08-05

Related Activity

Type Complaint
Activity Nr 1012513
Safety Yes
Type Inspection
Activity Nr 1085487
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2015-10-07
Abatement Due Date 2015-10-27
Current Penalty 2450.0
Initial Penalty 4900.0
Final Order 2015-11-03
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a. On or about August 17, 2015, at the West Side of the jobsite, four subcontracted employees performing residential framing work at elevations of six feet or more above the ground were not protected from fall hazards by a fall protection system.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4135547303 2020-04-29 0491 PPP 797 MAYPORT RD, ATLANTIC BEACH, FL, 32233-3425
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152812
Loan Approval Amount (current) 152812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ATLANTIC BEACH, DUVAL, FL, 32233-3425
Project Congressional District FL-05
Number of Employees 14
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154183.06
Forgiveness Paid Date 2021-03-31
3627398707 2021-03-31 0491 PPS 797 Mayport Rd, Atlantic Beach, FL, 32233-3425
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146663.85
Loan Approval Amount (current) 146663.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Atlantic Beach, DUVAL, FL, 32233-3425
Project Congressional District FL-05
Number of Employees 14
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147926.79
Forgiveness Paid Date 2022-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State