Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HABITAT FOR HUMANITY OF WALTON COUNTY, FL., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Jun 1996 (29 years ago)
Document Number: N96000003230
FEI/EIN Number 593380235
Address: 2440 US Hwy 98 West, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 2440 US Hwy 98 West, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
City: Santa Rosa Beach
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES TERESA A Agent 2440 US Hwy 98 West, SANTA ROSA BEACH, FL, 32459
JONES TERESA A Chief Executive Officer 176 WHISPERING LAKE DRIVE, SANTA ROSA BEACH, FL, 32459
Bryant Ken Treasurer Po Box 279, Destin, FL, 32540
SLAPPEY DONALD Vice President 8781 ST. ANDREWS DRIVE, MMB, FL, 32550
Cheek Donald Secretary P O BOX 611238, Rosemary Beach, FL, 32461
Rennicke William Director 1523 Island Green Drive, Miramar Beach, FL, 32550
Woerner Jay A President 1235 Deerwood Drive, Miramar Beach, FL, 32550

Unique Entity ID

Unique Entity ID:
XCJBNNWMV817
CAGE Code:
13JL7
UEI Expiration Date:
2026-06-20

Business Information

Activation Date:
2025-06-25
Initial Registration Date:
2025-06-16

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-01 JONES, TERESA A -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 2440 US Hwy 98 West, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2022-04-25 2440 US Hwy 98 West, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 2440 US Hwy 98 West, SANTA ROSA BEACH, FL 32459 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000370039 TERMINATED 1000000827446 WALTON 2019-05-17 2039-05-22 $ 2,534.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2355 SAINT ANDREWS BLVD, PANAMA CITY FL324052172

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-06-08

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
87283.12
Total Face Value Of Loan:
87283.12
Date:
2020-04-14
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:
84600.00
Total Face Value Of Loan:
84600.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$84,600
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$85,511.8
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $84,600
Jobs Reported:
14
Initial Approval Amount:
$87,283.12
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,283.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,896.53
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $87,282.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State