Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CLAY COUNTY HABITAT FOR HUMANITY, INC.

Filing Information
737994 59-1748850 02/03/1977 FL ACTIVE NAME CHANGE AMENDMENT 02/24/1988 NONE
Principal Address
1717 BLANDING BOULEVARD
MIDDLEBURG, FL 32068

Changed: 01/18/2007
Mailing Address
P.O. BOX 240
ORANGE PARK, FL 32067-0240

Changed: 04/14/1995
Registered Agent Name & Address EDWARDS, CAROLYN
1717 BLANDING BOULEVARD
MIDDLEBURG, FL 32068

Name Changed: 10/29/2012

Address Changed: 10/29/2012
Officer/Director Detail Name & Address

Title President

Youngblood, Mike
128 Fairway Oaks Drive
Fleming Island, FL 32003

Title Director

Baker, Cliff
1796 Shoal Creek Circle
Green Cove Springs, FL 32043

Title ED

EDWARDS, CAROLYN
1717 BLANDING BOULEVARD
MIDDLEBURG, FL 32068

Title VP

Goble, Gary
4000 Lake Crest Terrace
MIDDLEBURG, FL 32068

Title DIRECTOR

Campbell, John
2569 Ridgecrest Avenue
Orange Park, FL 32065

Title Secretary

HARDIN, CECILY
1472 KATHLEEN WAY
FLEMING ISLAND, FL 32003

Title Director

Sullivan, Donal, Father
1810A Green Springs Circle
Fleming Island, FL 32003

Title Director

Griffin, Ali
974 Waterman Road South
Jacksonville, FL 32207

Title Treasurer

Higginbotham, Roger
2418 Stockton Drive
Fleming Island, FL 32003

Title Director

New, Laurel
1467 Kathleen Way
Fleming Island, FL 32003

Title Director

Johnson, Melissa
3572 Lawton Place
Green Cove Springs, FL 32043

Annual Reports
Report YearFiled Date
2022 01/21/2022
2023 04/26/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
01/21/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
02/20/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
01/07/2015 -- ANNUAL REPORT View image in PDF format
02/24/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
10/29/2012 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
01/10/2011 -- ANNUAL REPORT View image in PDF format
01/13/2010 -- ANNUAL REPORT View image in PDF format
01/13/2009 -- ANNUAL REPORT View image in PDF format
01/31/2008 -- ANNUAL REPORT View image in PDF format
01/18/2007 -- ANNUAL REPORT View image in PDF format
01/13/2006 -- ANNUAL REPORT View image in PDF format
01/20/2005 -- ANNUAL REPORT View image in PDF format
01/26/2004 -- ANNUAL REPORT View image in PDF format
01/29/2003 -- ANNUAL REPORT View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
04/03/2000 -- ANNUAL REPORT View image in PDF format
03/25/1999 -- ANNUAL REPORT View image in PDF format
01/29/1998 -- ANNUAL REPORT View image in PDF format
05/16/1997 -- ANNUAL REPORT View image in PDF format
06/17/1996 -- ANNUAL REPORT View image in PDF format
04/14/1995 -- ANNUAL REPORT View image in PDF format