Entity Name: | HABITAT FOR HUMANITY OF ST. AUGUSTINE/ST. JOHNS COUNTY, 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: | 21 May 1992 (33 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 26 Oct 2006 (18 years ago) |
Document Number: | N49047 |
FEI/EIN Number |
593129794
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | SEVEN HOPKINS STREET, SAINT AUGUSTINE, FL, 32084, US |
Mail Address: | SEVEN HOPKINS STREET, SAINT AUGUSTINE, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mansur Alexander | Chairman | 249 East Pisa Place, St Augustine, FL, 32084 |
Everson Malinda | Exec | SEVEN HOPKINS STREET, SAINT AUGUSTINE, FL, 32084 |
Rodea Lindsey | Vice Chairman | 700 W. Pope Rd, St Augustine, FL, 32080 |
Calloway Jeremy | Director | 10 Willow Winds Parkway, St Augustine, FL, 32259 |
Johnson Landon | Director | 116 Southwind Circle, St Augustine, FL, 32086 |
Everson Malinda | Agent | 7 HOPKINS STREET, ST. AUGUSTINE, FL, 32084 |
Carroll Craig | Treasurer | 912 Blackberry Ln, St Augustine, FL, 32259 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08280900241 | HABITAT FOR HUMANITY OF ST. JOHNS COUNTY | ACTIVE | 2008-10-06 | 2028-12-31 | - | 7 HOPKINS ST., SAINT AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-04-10 | Everson, Malinda | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-08 | SEVEN HOPKINS STREET, SAINT AUGUSTINE, FL 32084 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-18 | 7 HOPKINS STREET, ST. AUGUSTINE, FL 32084 | - |
CANCEL ADM DISS/REV | 2006-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF MAILING ADDRESS | 2002-04-02 | SEVEN HOPKINS STREET, SAINT AUGUSTINE, FL 32084 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-16 |
AMENDED ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2017-01-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6500627105 | 2020-04-14 | 0491 | PPP | 7 HOPKINS ST, SAINT AUGUSTINE, FL, 32084-4001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State