Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HABITAT FOR HUMANITY OF MARION COUNTY, INC.

Filing Information
N35827 59-2992077 12/27/1989 FL ACTIVE AMENDMENT 06/09/2015 NONE
Principal Address
1321 SE 25th Loop
suite 103
OCALA, FL 34471

Changed: 01/02/2020
Mailing Address
P.O. BOX 5578
OCALA, FL 34478

Changed: 07/26/1995
Registered Agent Name & Address Peters, Rob
1321 SE 25th Loop
suite 103
OCALA, FL 34471

Name Changed: 01/24/2024

Address Changed: 01/02/2020
Officer/Director Detail Name & Address

Title President

CHRYST, Elizabeth
20861 SW 81st Loop
Dunnellon, FL 34431

Title VC

CONRAD, CASSANDRA
1603 SW 19TH AVE
OCALA, FL 34471

Title Treasurer

McCarthy, Dave
9634 SW 92nd Place Road
Ocala, FL 34481

Title Director

Davis, Thomas
8375 SW 108th Loop
Ocala, FL 34481

Title Director

Halstead, Jason
3285 SE 54th Ave
Ocala, FL 34480

Title Director

Bethea, Ire, Sr.
2657 NW 27th Ave.
Ocala, FL 34475

Title Secretary

Bryant, Monica
3482 NW 10th Street
Ocala, FL 34475

Title Director

Rusaw, George
1321 SE 25th Loop
Ocala, FL 34471

Title Director

Theil, Carrie
2300 SW 17th Road
Ocala, FL 34471

Title President/CEO

Peters, Rob
1321 SE 25th Loop
suite 103
OCALA, FL 34471

Annual Reports
Report YearFiled Date
2022 01/27/2022
2023 01/17/2023
2024 01/24/2024

Document Images
01/24/2024 -- ANNUAL REPORT View image in PDF format
01/17/2023 -- ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
01/02/2020 -- ANNUAL REPORT View image in PDF format
01/09/2019 -- ANNUAL REPORT View image in PDF format
06/26/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
01/04/2017 -- ANNUAL REPORT View image in PDF format
01/06/2016 -- ANNUAL REPORT View image in PDF format
06/09/2015 -- Amendment View image in PDF format
05/26/2015 -- Amendment View image in PDF format
01/05/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
01/10/2013 -- ANNUAL REPORT View image in PDF format
01/19/2012 -- ANNUAL REPORT View image in PDF format
02/09/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
01/16/2009 -- ANNUAL REPORT View image in PDF format
01/15/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
02/17/2006 -- ANNUAL REPORT View image in PDF format
11/14/2005 -- ANNUAL REPORT View image in PDF format
02/09/2005 -- ANNUAL REPORT View image in PDF format
06/21/2004 -- Name Change View image in PDF format
03/18/2004 -- ANNUAL REPORT View image in PDF format
04/24/2003 -- ANNUAL REPORT View image in PDF format
03/05/2002 -- ANNUAL REPORT View image in PDF format
02/07/2001 -- ANNUAL REPORT View image in PDF format
04/17/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
02/28/1997 -- ANNUAL REPORT View image in PDF format
01/29/1996 -- ANNUAL REPORT View image in PDF format