Search icon

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2823267100 2020-04-11 0491 PPP PO Box 1041, Crystal River, FL, 34423-1041
Loan Status Date 2021-07-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190927.5
Loan Approval Amount (current) 190927.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Crystal River, CITRUS, FL, 34423-1041
Project Congressional District FL-12
Number of Employees 30
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 192941.39
Forgiveness Paid Date 2021-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State