Search icon

HABITAT FOR HUMANITY OF HERNANDO COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: HABITAT FOR HUMANITY OF HERNANDO COUNTY, 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 Jan 1993 (32 years ago)
Date of dissolution: 28 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2023 (2 years ago)
Document Number: N93000000245
FEI/EIN Number 593192261

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

Address: 19450 Cortez Blvd., Brooksville, FL, 34601, US
Mail Address: 19450 Cortez Blvd., Brooksville, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holmes Nick Secretary 19450 Cortez Blvd, Brooksville, FL, 34601
OKININE CHARISSE Treasurer 19450 Cortez Blvd., Brooksville, FL, 34601
Duncan Sarah Chairman 19450 Cortez Blvd., Brooksville, FL, 34601
Richard Sanvenero Exec 19450 Cortez Blvd., Brooksville, FL, 34601
Wilson Chuck Vice President 19450 Cortez Blvd, Brooksville, FL, 34601
SANVENERO RICHARD SR Agent 19450 Cortez Blvd., Brooksville, FL, 34601

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-28 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-07 19450 Cortez Blvd., Brooksville, FL 34601 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-07 19450 Cortez Blvd., Brooksville, FL 34601 -
CHANGE OF MAILING ADDRESS 2020-05-07 19450 Cortez Blvd., Brooksville, FL 34601 -
REGISTERED AGENT NAME CHANGED 2019-09-06 SANVENERO, RICHARD, SR -
AMENDMENT 2019-09-06 - -
CANCEL ADM DISS/REV 2004-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000013106 TERMINATED 1000000871895 HERNANDO 2021-01-07 2041-01-13 $ 847.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000013114 TERMINATED 1000000871896 HERNANDO 2021-01-07 2041-01-13 $ 420.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-28
ANNUAL REPORT 2022-02-02
AMENDED ANNUAL REPORT 2021-06-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-07
Amendment 2019-09-06
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-08
AMENDED ANNUAL REPORT 2017-08-11
AMENDED ANNUAL REPORT 2017-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4250037200 2020-04-27 0491 PPP 19450 Cortez Blvd., Brooksville, FL, 34601
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) 71731.25
Loan Approval Amount (current) 71731.25
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooksville, HERNANDO, FL, 34601-0800
Project Congressional District FL-12
Number of Employees 40
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72454.46
Forgiveness Paid Date 2021-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State