Search icon

HABITAT FOR HUMANITY OF THE MIDDLE KEYS, INC. - Florida Company Profile

Company Details

Entity Name: HABITAT FOR HUMANITY OF THE MIDDLE KEYS, 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: 16 Aug 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2006 (19 years ago)
Document Number: N44734
FEI/EIN Number 650279086

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

Address: 8055 Overseas Highway, MARATHON, FL, 33050-0067, US
Mail Address: 8055 Overseas Highway, MARATHON, FL, 33050-0067, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCHE BEN Treasurer 8055 Overseas Highway, MARATHON, FL, 33050
TODD YOUNG CHRISTINE Executive Director 8055 Overseas Highway, MARATHON, FL, 33050
Elwell Ryan President 8055 Overseas Highway, MARATHON, FL, 330500067
Herrera Andres Vice President 8055 Overseas Highway, MARATHON, FL, 330500067
Arnett Erin Secretary 8055 Overseas Highway, MARATHON, FL, 330500067
TODD YOUNG CHRISTINE E Agent 801 73rd Street Ocean, MARATHON, FL, 33050

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000046208 HABITAT FOR HUMANITY OF THE MIDDLE KEYS RESTORE ACTIVE 2024-04-04 2029-12-31 - 7931 OVERSEAS HWY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-25 801 73rd Street Ocean, MARATHON, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 8055 Overseas Highway, MARATHON, FL 33050-0067 -
CHANGE OF MAILING ADDRESS 2016-03-03 8055 Overseas Highway, MARATHON, FL 33050-0067 -
REGISTERED AGENT NAME CHANGED 2011-10-04 TODD YOUNG, CHRISTINE ED -
REINSTATEMENT 2006-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-16
AMENDED ANNUAL REPORT 2018-07-25
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State