Search icon

FLAGLER HABITAT FOR HUMANITY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLAGLER HABITAT FOR HUMANITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Dec 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: N92000000794
FEI/EIN Number 593172803
Address: 5 Hargrove Grade, Palm Coast, FL, 32137, US
Mail Address: 5 Hargrove Grade, Palm Coast, FL, 32137, US
ZIP code: 32137
City: Palm Coast
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crompton Maureen Executive Director 5 Hargrove Grade, Palm Coast, FL, 32137
Larmore Mark Treasurer 5 Hargrove Grade, Palm Coast, FL, 32137
Crompton Maureen Agent 5 Hargrove Grade, Palm Coast, FL, 32137
Verhagen William President 50 N. Waterview Drive, Palm Coast, FL, 32137
Jones Willy Secretary 41 Rue Grande Mer, Palm Coast, FL, 32137
Erickson Robert Vice President 46 N Riverwalk Dr, Palm Coast, FL, 32137

Form 5500 Series

Employer Identification Number (EIN):
593172803
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-28 - -
REGISTERED AGENT NAME CHANGED 2023-09-28 Lindsay , Elliott -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-06 2 W MOODY BLVD, BUNNELL, FL 32110 -
CHANGE OF PRINCIPAL ADDRESS 2004-08-09 2 W MOODY BLVD, BUNNELL, FL 32110 -
CHANGE OF MAILING ADDRESS 2004-08-09 2 W MOODY BLVD, BUNNELL, FL 32110 -
REINSTATEMENT 2000-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1994-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-07-17
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-28

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
83682.00
Total Face Value Of Loan:
83682.00
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:
98095.00
Total Face Value Of Loan:
98095.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$83,682
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,682
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$83,946.99
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $83,680
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$98,095
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$99,212.19
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $98,095

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State