Search icon

NASSAU HABITAT FOR HUMANITY, INC. - Florida Company Profile

Company Details

Entity Name: NASSAU HABITAT FOR HUMANITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Dec 1992 (32 years ago)
Date of dissolution: 17 Dec 2024 (3 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Dec 2024 (3 months ago)
Document Number: N92000000592
FEI/EIN Number 593155126

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

Address: 516 SOUTH 10TH ST, SUITE 115, FERNANDINA BEACH, FL, 32034-3511, US
Mail Address: 516 SOUTH 10TH ST, SUITE 115, FERNANDINA BEACH, FL, 32034-3511, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moore Barnes Boar 1749 Lisa Avenue, Fernandina Beach, FL, 32034
Jacoby Cindy Boar 28 N 4th Street, FERNANDINA, FL, 32034
Zielinski Tommy Secretary 1799 Arbor Drive, Fernandina Beach, FL, 32034
Horst Stacy Boar 2815 Laguana Dr, Fernandina Beach, FL, 32034
Truitt Roy Boar 96072 Soap Creek Drive, Fernandina Beach, FL, 32034
Saul Jacque Boar 4920 Suarez Bluff Road, Fernandina Beach, FL, 32034
Bolton Carol Agent 516 SOUTH 10TH ST, FERNANDINA BEACH, FL, 320343511

Events

Event Type Filed Date Value Description
MERGER 2024-12-17 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N25616. MERGER NUMBER 700000262227
REGISTERED AGENT NAME CHANGED 2023-07-13 Bolton, Carol A -
REGISTERED AGENT ADDRESS CHANGED 2015-09-29 516 SOUTH 10TH ST, SUITE 115, FERNANDINA BEACH, FL 32034-3511 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-13 516 SOUTH 10TH ST, SUITE 115, FERNANDINA BEACH, FL 32034-3511 -
CHANGE OF MAILING ADDRESS 2009-01-13 516 SOUTH 10TH ST, SUITE 115, FERNANDINA BEACH, FL 32034-3511 -

Documents

Name Date
Off/Dir Resignation 2024-05-29
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State