Detail by Entity Name

Florida Not For Profit Corporation

HABITAT FOR HUMANITY OF LAKE-SUMTER, FLORIDA, INC.

Filing Information
N33127 59-2958036 07/03/1989 FL ACTIVE AMENDMENT 08/28/2015 NONE
Principal Address
906 Avenida Central
THE VILLAGES, FL 32159

Changed: 05/15/2020
Mailing Address
906 Avenida Central
THE VILLAGES, FL 32159

Changed: 05/15/2020
Registered Agent Name & Address LOWMAN, WILLIAM R., JR., ESQ.
SHUFFIELD, LOWMAN & WILSON, PA
1000 LEGION PLACE, SUITE 1700
ORLANDO, FL 32801

Name Changed: 04/18/2019

Address Changed: 04/18/2019
Officer/Director Detail Name & Address

Title Director

OWEN, LEE
906 Avenida Central
THE VILLAGES, FL 32159

Title Director

SANFRATELLO, RAY
906 Avenida Central
THE VILLAGES, FL 32159

Title Director, Chairman

Campbell, Christina
906 Avenida Central
THE VILLAGES, FL 32159

Title Director, VC

Weber, Brad
906 Avenida Central
THE VILLAGES, FL 32159

Title Director

Cashwell, Mike
906 Avenida Central
THE VILLAGES, FL 32159

Title Director, Secretary

Carter, Ze
906 Avenida Central
THE VILLAGES, FL 32159

Title Director

Sease, Larry
906 Avenida Central
The Villages, FL 32159

Title Director

Pape, Michael
906 Avenida Central
The Villages, FL 32159

Title Director

Shoemaker, Robbie
906 Avenida Central
The Villages, FL

Title Director

Lucas, Bart
906 Avenida Central
The Villages, FL 32159

Title Director

Hawkins, Jordan
906 Avenida Central
The Villages, FL 32159

Title Director, CEO

Stroud, Danielle
906 Avenida Central
The Villages, FL 32159

Title Director

Gentry, Chloe
906 Avenida Central
THE VILLAGES, FL 32159

Title Director

Poole, Robin
906 Avenida Central
THE VILLAGES, FL 32159

Title Director

Milejczak, Ron
906 Avenida Central
THE VILLAGES, FL 32159

Title Director

Mitchell, Pernell
906 Avenida Central
THE VILLAGES, FL 32159

Title Director

Fitzsimmons, Verna
906 Avenida Central
THE VILLAGES, FL 32159

Annual Reports
Report YearFiled Date
2022 02/10/2022
2023 05/02/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
05/02/2023 -- ANNUAL REPORT View image in PDF format
02/10/2022 -- ANNUAL REPORT View image in PDF format
11/01/2021 -- AMENDED ANNUAL REPORT View image in PDF format
06/24/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2021 -- ANNUAL REPORT View image in PDF format
05/15/2020 -- ANNUAL REPORT View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
03/14/2018 -- ANNUAL REPORT View image in PDF format
02/21/2017 -- ANNUAL REPORT View image in PDF format
03/16/2016 -- ANNUAL REPORT View image in PDF format
08/28/2015 -- Amendment View image in PDF format
02/27/2015 -- ANNUAL REPORT View image in PDF format
01/30/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
09/18/2012 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
03/04/2011 -- ANNUAL REPORT View image in PDF format
04/09/2010 -- ANNUAL REPORT View image in PDF format
02/01/2010 -- ANNUAL REPORT View image in PDF format
01/25/2009 -- ANNUAL REPORT View image in PDF format
01/29/2008 -- ANNUAL REPORT View image in PDF format
10/16/2007 -- Name Change View image in PDF format
02/07/2007 -- ANNUAL REPORT View image in PDF format
04/12/2006 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
01/29/2004 -- ANNUAL REPORT View image in PDF format
02/07/2003 -- ANNUAL REPORT View image in PDF format
04/09/2002 -- ANNUAL REPORT View image in PDF format
03/12/2001 -- ANNUAL REPORT View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
03/09/1998 -- ANNUAL REPORT View image in PDF format
04/23/1997 -- ANNUAL REPORT View image in PDF format
03/03/1996 -- ANNUAL REPORT View image in PDF format
03/13/1995 -- ANNUAL REPORT View image in PDF format