Detail by Entity Name

Florida Not For Profit Corporation

HABITAT FOR HUMANITY OF GREATER PALM BEACH COUNTY, INC

Filing Information
N43200 65-0307017 04/29/1991 FL ACTIVE AMENDMENT AND NAME CHANGE 04/14/2023 NONE
Principal Address
181 S.E. 5TH AVE.
DELRAY BEACH, FL 33483

Changed: 08/19/2009
Mailing Address
181 S.E. 5TH AVE.
DELRAY BEACH, FL 33483

Changed: 08/19/2009
Registered Agent Name & Address Thomason, Jennifer
181 S.E. 5TH AVE.
DELRAY BEACH, FL 33483

Name Changed: 07/15/2021

Address Changed: 08/19/2009
Officer/Director Detail Name & Address

Title CEO, President

Thomason, Jennifer
201 SW 1st Street, Apt 3
Boca Raton, FL 33432

Title Construction Director

Fengler, Jeff
181 S.E. 5TH AVE.
DELRAY BEACH, FL 33483

Title Director

KOCAJ, BRITTNEY
18082 CLEAR BROOK CIRCLE
BOCA RATON, FL 33498

Title Director

Mosley, Doug
1515 N Federal Highway #304
Boca Raton, FL 33432

Title Secretary

SILVERSTEIN, LEON
4250 CORAL RIDGE DRIVE SUITE 101
CORAL SPRINGS, FL 33065

Title Treasurer

Aube, Jason
5308 NW 49th Court
Coconut Creek, FL 33073

Title Director

Raphael-Dynan, Robyn
1240 SW 19th Avenue
Boca Raton, FL 33486

Title Treasurer

Meeler, Joseph
700 Birdie Court
Delray Beach, FL 33445

Title Director

Simms, Doug
3185 S Congress Avebue
Delray Beach, FL 33445

Title Director

Chung, Renay
17617 Middlebrook Way
Boca Raton, FL 33496

Title CFO

Brown, Gregory
181 S.E. 5TH AVE.
DELRAY BEACH, FL 33483

Title Director

MARKARIAN, DAVE
2925 PGA BLVD SUITE 204
PALM BEACH GARDENS, FL 33062

Title Chairman

ELWELL, KEVIN
1601 FORUM PLACE, 9TH FLOOR
WEST PALM BEACH, FL 33401

Title Director

DEBOCK, MIKE
700 UNIVERSE BLVD
JUNO BEACH, FL 33408

Title VC

Leonard, Charlotte
15370 Goldfinch Circle
West Lake, FL 33470

Title Asst. Treasurer

Gregory, Michael
2100 High Ridge Rd
SUITE #301
Boynton Beach, FL 33426

Title Asst. Secretary

Boccaccio, Christopher
13995 Pasteur Blvd
Palm Beach Gardens, FL 33418

Title Director

Maddocks, Erin
777 S. Flagler Dr.
West Plam Beach, FL 33401

Title Director

Lawler, Brion
255 South County Rd.
Palm Beach, FL 33480

Title Director

McClellan, Lauren
3910 RCA Blvd
SUITE #1015
Palm Beach Gardens, FL 33410

Title COO

Okler, Tara
6758 NORTH MILITARY TRAIL
SUITE #301
RIVIERA BEACH, FL 33407-1224

Title Chief Advancement Officer

Murphy, Julia
6758 NORTH MILITARY TRAIL
RIVIERA BEACH, FL 33407-1224

Title Chief Retail Officer

Passehl, Todd
6758 NORTH MILITARY TRAIL
RIVIERA BEACH, FL 33470

Title Director

Quinlivan, Jeff
105 NE 1 Street
Delray Beach, FL 33444

Title Director

Underwood, Ludy Director
6758 NORTH MILITARY TRAIL
RIVIERA BEACH, FL 33407-1224

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 04/25/2023
2024 04/08/2024

Document Images
04/08/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/14/2023 -- Amendment and Name Change View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
07/15/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
08/07/2020 -- Merger View image in PDF format
03/30/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
01/29/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
06/10/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/16/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/09/2015 -- ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
09/10/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
03/28/2011 -- ANNUAL REPORT View image in PDF format
10/27/2010 -- ANNUAL REPORT View image in PDF format
06/16/2010 -- ANNUAL REPORT View image in PDF format
08/19/2009 -- ANNUAL REPORT View image in PDF format
01/16/2009 -- ANNUAL REPORT View image in PDF format
06/03/2008 -- ANNUAL REPORT View image in PDF format
08/16/2007 -- ANNUAL REPORT View image in PDF format
03/08/2007 -- ANNUAL REPORT View image in PDF format
02/01/2006 -- ANNUAL REPORT View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
02/11/2004 -- ANNUAL REPORT View image in PDF format
01/17/2003 -- ANNUAL REPORT View image in PDF format
02/12/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
04/04/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
08/19/1998 -- Name Change View image in PDF format
02/16/1998 -- ANNUAL REPORT View image in PDF format
08/12/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
05/26/1995 -- ANNUAL REPORT View image in PDF format