Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HABITAT FOR HUMANITY OF BROWARD, INC.

Filing Information
769100 59-2320573 06/24/1983 FL ACTIVE AMENDMENT 09/17/2020 NONE
Principal Address
888 NW 62ND ST
2ND FLOOR
FORT LAUDERDALE, FL 33309

Changed: 02/14/2022
Mailing Address
888 NW 62ND ST
2ND FLOOR
FORT LAUDERDALE, FL 33309

Changed: 02/14/2022
Registered Agent Name & Address Robin, Nancy L
888 NW 62ND ST
2ND FLOOR
FORT LAUDERDALE, FL 33309

Name Changed: 07/07/2016

Address Changed: 02/14/2022
Officer/Director Detail Name & Address

Title TREA

PALMER, STEPHEN R
888 NW 62ND ST
2ND FLOOR
FORT LAUDERDALE, FL 33309

Title SECRETARY

BARRON, ROBERT
350 EAST LAS OLAS BLVD STE 1000
FT LAUDERDALE, FL 33301

Title CEO

Robin , Nancy
888 NW 62ND ST
2ND FLOOR
FORT LAUDERDALE, FL 33309

Title VP

Robert , Taylor
888 NW 62ND ST
2nd Floor
FORT LAUDERDALE, FL 33309

Title President

PARDO, LILY
888 NW 62ND ST
2ND FLOOR
FORT LAUDERDALE, FL 33309

Annual Reports
Report YearFiled Date
2022 02/14/2022
2023 02/16/2023
2024 02/20/2024

Document Images
02/20/2024 -- ANNUAL REPORT View image in PDF format
02/16/2023 -- ANNUAL REPORT View image in PDF format
02/14/2022 -- ANNUAL REPORT View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
09/17/2020 -- Amendment View image in PDF format
01/07/2020 -- ANNUAL REPORT View image in PDF format
01/29/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
10/26/2017 -- Amendment View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
07/07/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/21/2016 -- ANNUAL REPORT View image in PDF format
09/11/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/20/2015 -- ANNUAL REPORT View image in PDF format
02/14/2014 -- ANNUAL REPORT View image in PDF format
01/18/2013 -- ANNUAL REPORT View image in PDF format
09/19/2012 -- ANNUAL REPORT View image in PDF format
05/04/2012 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
06/10/2011 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
02/23/2011 -- ANNUAL REPORT View image in PDF format
12/10/2010 -- ANNUAL REPORT View image in PDF format
02/04/2010 -- ANNUAL REPORT View image in PDF format
11/04/2009 -- REINSTATEMENT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
01/22/2007 -- ANNUAL REPORT View image in PDF format
01/12/2006 -- ANNUAL REPORT View image in PDF format
01/31/2005 -- ANNUAL REPORT View image in PDF format
07/15/2004 -- ANNUAL REPORT View image in PDF format
01/15/2003 -- ANNUAL REPORT View image in PDF format
03/31/2002 -- ANNUAL REPORT View image in PDF format
12/10/2001 -- REINSTATEMENT View image in PDF format
01/21/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
09/28/1998 -- Reg. Agent Change View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
01/21/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
03/09/1995 -- ANNUAL REPORT View image in PDF format