Entity Name: | TAYLOR COUNTY FLORIDA HABITAT FOR HUMANITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 14 Aug 1991 (33 years ago) |
Document Number: | N44702 |
FEI/EIN Number | 59-3084471 |
Address: | 1708 S. Byron Butler Pkwy., PERRY, FL 32348 |
Mail Address: | P.O. BOX 1416, PERRY, FL 32348 |
ZIP code: | 32348 |
County: | Taylor |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANCE, CECILE N | Agent | 102 BRIARWOOD DRIVE, PERRY, FL 32347 |
Name | Role | Address |
---|---|---|
Newport-Barr, Karol | Executive Director | 123 Temple Terrace, PERRY, FL 32348 |
Name | Role | Address |
---|---|---|
Padgett, Riley | President | 1369 James Bethea Rd., Perry, FL 32348 |
Name | Role | Address |
---|---|---|
Russell, Carla | Secretary | 5727 Heather Wright Lane, Perry, FL 32348 |
Name | Role | Address |
---|---|---|
Walker, Mary Ann | Vice President | 3010 N. Gas Plant Rd, Perry, FL 32347 |
Name | Role | Address |
---|---|---|
Brenner, Taylor | Treasurer | 107 Brairwood Dr., Perry, FL 32347 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-12 | 1708 S. Byron Butler Pkwy., PERRY, FL 32348 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-19 | 1708 S. Byron Butler Pkwy., PERRY, FL 32348 | No data |
REGISTERED AGENT NAME CHANGED | 2006-05-04 | HANCE, CECILE N | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-04 | 102 BRIARWOOD DRIVE, PERRY, FL 32347 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-05-12 |
ANNUAL REPORT | 2022-03-18 |
AMENDED ANNUAL REPORT | 2021-09-21 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State