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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State