Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WEST ORANGE HABITAT FOR HUMANITY, INC.

Filing Information
N39341 59-3046322 07/27/1990 FL ACTIVE REINSTATEMENT 11/15/1996
Principal Address
13369 W COLONIAL DR
WINTER GARDEN, FL 34787

Changed: 04/07/2017
Mailing Address
13369 W COLONIAL DR
WINTER GARDEN, FL 34787

Changed: 04/07/2017
Registered Agent Name & Address Marilyn, Hattaway
13369 W COLONIAL DR
WINTER GARDEN, FL 34787

Name Changed: 03/30/2022

Address Changed: 04/07/2017
Officer/Director Detail Name & Address

Title VP

Lewis, David
13369 W COLONIAL DR
WINTER GARDEN, FL 34787

Title Treasurer

Mobbs, Michael
13369 W COLONIAL DR
WINTER GARDEN, FL 34787

Title Director

Donovan, Hart
13369 W COLONIAL DR
WINTER GARDEN, FL 34787

Title Director

Davidson, Crystal
13369 W COLONIAL DR
WINTER GARDEN, FL 34787

Title President

Barsh, Jo
13369 W COLONIAL DR
WINTER GARDEN, FL 34787

Title Secretary

Woodhouse, Pat
13369 W COLONIAL DR
WINTER GARDEN, FL 34787

Title Director

Roukey, Eric
13369 W COLONIAL DR
WINTER GARDEN, FL 34787

Title Director

Arthur, Austin
13369 W COLONIAL DR
WINTER GARDEN, FL 34787

Title Executive Director

Hattaway, Marilyn
13369 W COLONIAL DR
WINTER GARDEN, FL 34787

Title Director

Schrey, Tracy
13369 W COLONIAL DR
WINTER GARDEN, FL 34787

Title Director

VanderLey, Betsy
13369 W COLONIAL DR
WINTER GARDEN, FL 34787

Title Director

Zarate, Josie
13369 W COLONIAL DR
WINTER GARDEN, FL 34787

Title Director

Gies, Kurt
133369 W. Colonial Drive
Winter Garden, FL 34787

Title Director

Anna, Reinhardt
13369 W COLONIAL DR
WINTER GARDEN, FL 34787

Title Director

Becker, Wayne
13369 W COLONIAL DR
WINTER GARDEN, FL 34787

Title Director

McGuirk, Christina
13369 W COLONIAL DR
WINTER GARDEN, FL 34787

Title Director

Griffiths, Barry
13369 W COLONIAL DR
WINTER GARDEN, FL 34787

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 04/25/2023
2024 02/08/2024

Document Images
02/08/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
09/08/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
02/09/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
10/17/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
07/09/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/05/2018 -- ANNUAL REPORT View image in PDF format
09/19/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2017 -- ANNUAL REPORT View image in PDF format
02/06/2016 -- ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
03/23/2012 -- ANNUAL REPORT View image in PDF format
08/02/2011 -- ANNUAL REPORT View image in PDF format
02/01/2011 -- ANNUAL REPORT View image in PDF format
03/16/2010 -- ANNUAL REPORT View image in PDF format
03/18/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
05/17/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
05/04/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
07/14/1998 -- ANNUAL REPORT View image in PDF format
06/16/1997 -- ANNUAL REPORT View image in PDF format
11/15/1996 -- REINSTATEMENT View image in PDF format
06/19/1995 -- ANNUAL REPORT View image in PDF format