Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HABITAT FOR HUMANITY OF COLLIER COUNTY, INC.

Filing Information
742136 59-1834379 03/20/1978 FL ACTIVE AMENDMENT 11/05/1999 NONE
Principal Address
11145 TAMIAMI TRAL EAST
NAPLES, FL 34113

Changed: 03/09/2005
Mailing Address
11145 TAMIAMI TRAL EAST
NAPLES, FL 34113

Changed: 03/09/2005
Registered Agent Name & Address Lefkow, Lisa
11145 TAMIAMI TRAL EAST
NAPLES, FL 34113

Name Changed: 10/28/2022

Address Changed: 10/28/2022
Officer/Director Detail Name & Address

Title CEO

LEFKOW, LISA REV.
1490 NOTTINGHAM DR
NAPLES, FL 34109

Title Sr. Vice President of Operations and Administration

KACOS, DEAN
11145 TAMIAMI TRL E
NAPLES, FL 34113

Title Vice President and Chief Financial Officer

Hayes, Brennan
11145 TAMIAMI TRAL EAST
NAPLES, FL 34113

Annual Reports
Report YearFiled Date
2023 04/12/2023
2024 02/06/2024
2024 08/14/2024

Document Images
08/14/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/06/2024 -- ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
10/28/2022 -- AMENDED ANNUAL REPORT View image in PDF format
08/17/2022 -- AMENDED ANNUAL REPORT View image in PDF format
07/22/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/25/2022 -- ANNUAL REPORT View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
03/29/2018 -- ANNUAL REPORT View image in PDF format
08/29/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/03/2017 -- ANNUAL REPORT View image in PDF format
02/01/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
03/25/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
01/25/2012 -- ANNUAL REPORT View image in PDF format
02/25/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
01/23/2009 -- ANNUAL REPORT View image in PDF format
03/26/2008 -- ANNUAL REPORT View image in PDF format
01/08/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
03/09/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
03/06/2000 -- ANNUAL REPORT View image in PDF format
11/05/1999 -- Amendment View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
11/26/1997 -- Name Change View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
01/24/1996 -- ANNUAL REPORT View image in PDF format