Search icon

HABITAT FOR HUMANITY OF ST. AUGUSTINE/ST. JOHNS COUNTY, INC.

Company Details

Entity Name: HABITAT FOR HUMANITY OF ST. AUGUSTINE/ST. JOHNS COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-3129794
Address: SEVEN HOPKINS STREET, SAINT AUGUSTINE, FL 32084
Mail Address: SEVEN HOPKINS STREET, SAINT AUGUSTINE, FL 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Everson, Malinda Agent 7 HOPKINS STREET, ST. AUGUSTINE, FL 32084

President

Name Role Address
Carroll, Craig President 912 Blackberry Ln, St Augustine, FL 32259

Executive Director

Name Role Address
Everson, Malinda Executive Director SEVEN HOPKINS STREET, SAINT AUGUSTINE, FL 32084

Vice President

Name Role Address
Rodea, Lindsey Vice President 113Great Star Ct., Unit B10 St Augustine, FL 32086

Director

Name Role Address
Calloway, Jeremy Director 10 Willow Winds Parkway, St Augustine, FL 32259
Bush, Brian Director 96 North Roscoe Blvd, Ponte Vedra, FL 32082
Payne, Lisa Director 337 Woodridge Ln, Saint Augustine, FL 32086
Alaimo, Roy Director 387 Sandstone Dr, Saint Augustine, FL 32086
Pearson, Meredith Director 245 Old Village Center Cir, Unit 7308 Saint Augustine, FL 32084
Thomas, Teddy Director 1330 Prince Rd, Saint Augustine, FL 32086

Secretary

Name Role Address
Johnson, Landon Secretary 116 Southwind Circle, St Augustine, FL 32086

Treasurer

Name Role Address
Tate, Beth Treasurer 441 E. Kesley Ln, Saint Johns, FL 32259

Fictitious Names

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 No data 7 HOPKINS ST., SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-10 Everson, Malinda No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-08 SEVEN HOPKINS STREET, SAINT AUGUSTINE, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-18 7 HOPKINS STREET, ST. AUGUSTINE, FL 32084 No data
CANCEL ADM DISS/REV 2006-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF MAILING ADDRESS 2002-04-02 SEVEN HOPKINS STREET, SAINT AUGUSTINE, FL 32084 No data

Documents

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State