Search icon

HABITAT FOR HUMANITY OF CITRUS COUNTY INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HABITAT FOR HUMANITY OF CITRUS 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: 28 Sep 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jun 2017 (8 years ago)
Document Number: N51033
FEI/EIN Number 593136342

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

Address: 7768 W Gulf to Lake Hwy, CRYSTAL RIVER, FL, 34429, US
Mail Address: P.O. BOX 1041, CRYSTAL RIVER, FL, 34423, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSAW ERNEST G Chief Executive Officer 3045 N Pinelake Village Pt., Lecanto, FL, 34461
Daly Linda Secretary 3334 W Pebble Beach Ct, Lecanto, FL, 34461
Hooper Dwight Director 501 W Main St., Inverness, FL, 34450
Casper Mark Director 1248 N Essex Ave, Citrus Hills, FL, 34442
Locke David Director 4130 S William Ave, Inverness, FL, 34452
Leech Justin G Chief Operating Officer 5 Spruce Pine Ct. North, Homosassa, FL, 34446
ABBOTT GLEN C Agent 9030 W. FORT ISLAND TRAIL, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 9030 W. FORT ISLAND TRAIL, STE 11B, CRYSTAL RIVER, FL 34429 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-31 7768 W Gulf to Lake Hwy, CRYSTAL RIVER, FL 34429 -
AMENDMENT 2017-06-02 - -
REGISTERED AGENT NAME CHANGED 1999-04-19 ABBOTT, GLEN C -
CHANGE OF MAILING ADDRESS 1995-04-12 7768 W Gulf to Lake Hwy, CRYSTAL RIVER, FL 34429 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
AMENDED ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-06-21
ANNUAL REPORT 2023-04-26
Reg. Agent Change 2022-03-31
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-31

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
190927.50
Total Face Value Of Loan:
190927.50

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
190927.5
Current Approval Amount:
190927.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
192941.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State