Search icon

HABITAT FOR HUMANITY ST. LUCIE & OKEECHOBEE, INC. - Florida Company Profile

Company Details

Entity Name: HABITAT FOR HUMANITY ST. LUCIE & OKEECHOBEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Dec 1995 (29 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Sep 2024 (8 months ago)
Document Number: N95000006057
FEI/EIN Number 650631850

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

Address: 702 S 6TH STREET, FORT PIERCE, FL, 34950, US
Mail Address: 702 S 6TH STREET, FORT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Calhoun Robert D Exec 640 NE Muskrat Run, Port St Lucie, FL, 34983
Smith Dalton Vice President PO Box 186, Fort Pierce, FL, 34954
O'Shea John A Treasurer 491 SW Curry Street, Port St. Lucie, FL, 34983
PATEL GITA Director 7961 SADDLEBROOK DRIVE, PORT ST LUCIE, FL, 34986
CALHOUN ROBERT D Agent 702 S 6TH STREET, FORT PIERCE, FL, 34950
Branch Terrye President 3241 SW Savona Blvd, Port St Lucie, FL, 34953

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-09-03 HABITAT FOR HUMANITY ST. LUCIE & OKEECHOBEE, INC. -
AMENDMENT AND NAME CHANGE 2024-07-29 HABITAT FOR HUMANITY OF ST. LUCIE AND OKEECHOBEE, INC. -
REGISTERED AGENT NAME CHANGED 2014-04-17 CALHOUN, ROBERT D -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 702 S 6TH STREET, FORT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2008-04-30 702 S 6TH STREET, FORT PIERCE, FL 34950 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 702 S 6TH STREET, FORT PIERCE, FL 34950 -

Documents

Name Date
Amendment and Name Change 2024-09-03
Amendment and Name Change 2024-07-29
ANNUAL REPORT 2024-02-23
AMENDED ANNUAL REPORT 2023-07-05
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-07-02
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2020-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State