Search icon

MANATEE COUNTY HABITAT FOR HUMANITY, INC.

Company Details

Entity Name: MANATEE COUNTY HABITAT FOR HUMANITY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Mar 1994 (31 years ago)
Document Number: N94000001602
FEI/EIN Number 65-0484034
Address: 1901 Manatee Avenue W., 2ND FLOOR, Bradenton, FL 34205
Mail Address: 1901 Manatee Avenue W., 2ND FLOOR, Bradenton, FL 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MANATEE COUNTY HABITAT FOR HUMANITY 401(K) 2023 650484034 2025-01-23 MANATEE COUNTY HABITAT FOR HUMANITY INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-07-01
Business code 236110
Sponsor’s telephone number 9417489100
Plan sponsor’s address 1901 MANATEE AVE. W., 2ND FLOOR, BRADENTON, FL, 34205

Signature of

Role Plan administrator
Date 2025-01-23
Name of individual signing KERRY COLLINS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2025-01-23
Name of individual signing KERRY COLLINS
Valid signature Filed with authorized/valid electronic signature
MANATEE COUNTY HABITAT FOR HUMANITY 401(K) 2022 650484034 2023-10-05 MANATEE COUNTY HABITAT FOR HUMANITY INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-07-01
Business code 236110
Sponsor’s telephone number 9417489100
Plan sponsor’s address 1901 MANATEE AVE. W., 2ND FLOOR, BRADENTON, FL, 34205

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing KER COLLINS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-05
Name of individual signing KER COLLINS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Collins, Ker Agent 1901 Manatee Avenue W. 2nd Floor, Bradenton, FL 34205

President

Name Role Address
Quinn, Bernard President 1901 Manatee Avenue W., 2ND FLOOR Bradenton, FL 34205

Chief Executive Officer

Name Role Address
Quinn, Bernard Chief Executive Officer 1901 Manatee Avenue W., 2ND FLOOR Bradenton, FL 34205

Chairman of The Board

Name Role Address
Grimsley, Michelle Chairman of The Board 1901 Manatee Avenue W., 2ND FLOOR Bradenton, FL 34205

Treasurer

Name Role Address
Ward, Kerry Treasurer 1901 Manatee Avenue W., 2ND FLOOR Bradenton, FL 34205

Secretary

Name Role Address
Mason, Stacie Secretary 1901 Manatee Avenue W., 2ND FLOOR Bradenton, FL 34205

Chief Financial Officer

Name Role Address
Collins, Ker Chief Financial Officer 1901 Manatee Ave W, Bradenton, FL 34205

Vice President

Name Role Address
Reinhardt, Steve Vice President 1901 Manatee Ave W, 2nd fl Bradenton, FL 34205

Construction

Name Role Address
Reinhardt, Steve Construction 1901 Manatee Ave W, 2nd fl Bradenton, FL 34205

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-22 Collins, Ker No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-07 1901 Manatee Avenue W. 2nd Floor, Bradenton, FL 34205 No data
CHANGE OF PRINCIPAL ADDRESS 2019-11-05 1901 Manatee Avenue W., 2ND FLOOR, Bradenton, FL 34205 No data
CHANGE OF MAILING ADDRESS 2019-11-05 1901 Manatee Avenue W., 2ND FLOOR, Bradenton, FL 34205 No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-22
AMENDED ANNUAL REPORT 2023-05-25
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-04
AMENDED ANNUAL REPORT 2017-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State