Habitat For Humanity Of Citrus County Inc. is an active Floridian business entity incorporated 28th September 1992. Glen C Abbott acts as the agent for this non-profit. The last filing (Amendment) for this non-profit was 2nd June 2017. Ernest G Rusaw, Linda Daly, Dwight Hooper and 13 others are officers of this non-profit.
Non-Profit Data
| Non-Profit Name | Habitat For Humanity Of Citrus County Inc. |
|---|---|
| Non-Profit Agent | Abbott, Glen C |
| Non-Profit Status | Active |
| Date Filed | 28 September 1992 (33 years, 2 months ago) |
| Entity Number | N51033 |
| FEI/EIN Number | 59-3136342 |
| Entity Type | Florida Not For Profit Corporation |
| State | FL |
Last Event
| Description | Amendment |
|---|---|
| Date Filed | 2 June 2017 (8 years, 6 months ago) |
Officers
| Ceo, President | Rusaw, Ernest G 3045 N Pinelake Village Pt. Lecanto, FL 34461 |
|---|---|
| Secretary | Daly, Linda 3334 W Pebble Beach Ct Lecanto, FL 34461 |
| Director | Hooper, Dwight 501 W Main St. Inverness, FL 34450 |
| Director | Casper, Mark 1248 N Essex Ave Citrus Hills, FL 34442 |
| Director | Locke, David 4130 S William Ave Inverness, FL 34452 |
| COO | Leech, Justin 5 Spruce Pine Ct. North Homosassa, FL 34446 |
| Treasurer | Cole, Joseph 5407 N Rosedale Circle Beverly Hills, FL 34465 |
| Chairperson | Daly, Ronald 1183 W Beagle Run Loop Hernando, FL 34442 |
| Vice Chairperson | Hilsdon, Steven 10948 N River Ranch Path Crystal River, FL 34428 |
| 2nd Vice Chairperson | Joseph, Bassett 8727 E Orange Ave. Floral City, FL 34436 |
| Director At Large | Elizabeth, Orsay 10932 N River Ranch Path Crystal River, FL 34428 |
| Director | Defelice, Christopher 45981 E Botony Ct. Floral City, FL 34436 |
| Director | Powers, Linda 1902 Kimberly Lane Inverness, FL 34452 |
| Director | Naugle, Ryan 3940 E Shorewood Dr. Hernando, FL 34442 |
| Advisory Board | Peterson, Norman 9132 E Sweetwater Inverness, FL 34450 |
| Advisory Board | Clark, Cindy 2895 W Live Oak St. Lecanto, FL 34461 |
Principal Address
| Address | 7768 W Gulf To Lake Hwy Crystal River, FL 34429 |
|---|---|
| Same Zip | Download List1,483 active companies have a 34429 zip code |
Agent Address
| Address | 9030 W. Fort Island Trail Ste 11B Crystal River, FL 34429 |
|---|
Mailing Address
| Address | P.O. Box 1041 Crystal River, FL 34423 |
|---|
Filing History
| 9 May 2024 | Amended Annual Report |
|---|---|
| 7 February 2024 | Annual Report |
| 21 June 2023 | Amended Annual Report |
| 26 April 2023 | Annual Report |
| 31 March 2022 | Reg. Agent Change |
| 18 February 2022 | Annual Report |
| 15 March 2021 | Annual Report |
| 17 March 2020 | Annual Report |
| 31 January 2019 | Annual Report |
| 16 January 2018 | Annual Report |
| 2 June 2017 | Amendment |
| 16 January 2017 | Annual Report |
| 25 February 2016 | Annual Report |
| 14 January 2015 | Annual Report |
| 20 March 2014 | Annual Report |
| 23 January 2013 | Annual Report |
| 12 January 2012 | Annual Report |
| 5 January 2011 | Annual Report |
| 15 January 2010 | Annual Report |
| 4 March 2009 | Annual Report |
| 25 February 2008 | Annual Report |
| 10 April 2007 | Annual Report |
| 24 March 2006 | Annual Report |
| 12 December 2005 | Reg. Agent Change |
| 8 July 2005 | Annual Report |
| 23 February 2004 | Annual Report |
| 2 April 2003 | Annual Report |
| 28 January 2002 | Annual Report |
| 20 July 2001 | Annual Report |
| 3 November 2000 | Annual Report |
| 8 May 2000 | Annual Report |
| 19 April 1999 | Annual Report |
| 8 May 1998 | Annual Report |
| 18 April 1997 | Annual Report |
| 26 April 1996 | Annual Report |
| 12 April 1995 | Annual Report |
