
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
Changed: 01/02/2020
1321 SE 25th Loop
suite 103
OCALA, FL 34471
suite 103
OCALA, FL 34471
Changed: 01/02/2020
Mailing Address
Changed: 07/26/1995
P.O. BOX 5578
OCALA, FL 34478
OCALA, FL 34478
Changed: 07/26/1995
Registered Agent Name & Address
Peters, Rob
Name Changed: 01/24/2024
Address Changed: 01/02/2020
1321 SE 25th Loop
suite 103
OCALA, FL 34471
suite 103
OCALA, FL 34471
Name Changed: 01/24/2024
Address Changed: 01/02/2020
Officer/Director Detail
Name & Address
Title Director
Halstead, Jason
Title Director
Bethea, Ire, Sr.
Title VC
Bryant, Monica
Title Director
Rusaw, George
Title Director
Theil, Carrie
Title President/CEO
Peters, Rob
Title Chairman
Woods, Adam
Title Secretary
Graham, Kevin
Title Treasurer
Day, Doug
Title Director
White, Anthony
Title Director
Fair, Keith
Title Director
Listebarger, Vicki
Title Director
Lehman, Clay
Title Director
Gosik, Gavin
Title Director
Halstead, Jason
3285 SE 54th Ave
Ocala, FL 34480
Ocala, FL 34480
Title Director
Bethea, Ire, Sr.
2657 NW 27th Ave.
Ocala, FL 34475
Ocala, FL 34475
Title VC
Bryant, Monica
3482 NW 10th Street
Ocala, FL 34475
Ocala, FL 34475
Title Director
Rusaw, George
1321 SE 25th Loop
Ocala, FL 34471
Ocala, FL 34471
Title Director
Theil, Carrie
2300 SW 17th Road
Ocala, FL 34471
Ocala, FL 34471
Title President/CEO
Peters, Rob
1321 SE 25th Loop
suite 103
OCALA, FL 34471
suite 103
OCALA, FL 34471
Title Chairman
Woods, Adam
1626 SE 36th Ave
Ocala, FL 34471
Ocala, FL 34471
Title Secretary
Graham, Kevin
8235 SW 54th Court
Ocala, FL 34476
Ocala, FL 34476
Title Treasurer
Day, Doug
2801 SW College Road
suite 13
Ocala, FL 34474
suite 13
Ocala, FL 34474
Title Director
White, Anthony
2226 E Silver Springs Blvd.
Ocala, FL 34470
Ocala, FL 34470
Title Director
Fair, Keith
1321 SE 25th Loop
suite 103
Ocala, FL 34471
suite 103
Ocala, FL 34471
Title Director
Listebarger, Vicki
1700 SE 17th Street
Ocala, FL 34471
Ocala, FL 34471
Title Director
Lehman, Clay
2215 E Fort King Street
Ocala, FL 34471
Ocala, FL 34471
Title Director
Gosik, Gavin
1510 SW 17th Street
suite 200
Ocala, FL 34471
suite 200
Ocala, FL 34471
Annual Reports
Report Year | Filed Date |
2023 | 01/17/2023 |
2024 | 01/24/2024 |
2025 | 01/09/2025 |
Document Images