Search icon

EPIPHANY HOUSING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EPIPHANY HOUSING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Apr 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jun 2006 (19 years ago)
Document Number: N08684
FEI/EIN Number 592866289
Address: 4792 S. RIDGEWOOD AVE., PORT ORANGE, FL, 32127
Mail Address: 1819 N Semoran Blvd, Orlando, FL, 32807, US
ZIP code: 32127
City: Port Orange
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Asta Richard Chairman 1819 N Semoran Blvd, Orlando, FL, 32807
Leon Pedro Vice Chairman 1819 N Semoran Blvd, Orlando, FL, 32807
Hartnett Jeff Secretary 1819 N Semoran Blvd, Orlando, FL, 32807
Cruzada Kristopher Treasurer 1819 N Semoran Blvd, Orlando, FL, 32807
Moscrip Scott Director 1819 N Semoran Blvd, Orlando, FL, 32807
McNamee Arlene Director 1819 N Semoran Blvd, Orlando, FL, 32807
Rojas Wilmar Agent 1819 N Semoran Blvd, Orlando, FL, 32807

Unique Entity ID

Unique Entity ID:
MJ38MR6VXJL3
UEI Expiration Date:
2026-04-22

Business Information

Doing Business As:
EPIPHANY HOUSING, INC
Activation Date:
2025-04-24
Initial Registration Date:
2025-04-22

Commercial and government entity program

CAGE number:
69PP7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
SAM Expiration:
2025-03-20

Contact Information

POC:
LAUREL C.. MACDONALD

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000060428 EPIPHANY MANOR ACTIVE 2016-06-20 2026-12-31 - 4792 S. RIDGEWOOD AVE., PORT ORANGE, FL, 32127
G09036900060 EPIPHANY MANOR EXPIRED 2009-02-05 2014-12-31 - 11300 4TH STREET N., SUITE 200, SAINT PETERSBURG, FL, 33716, US

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-19 4792 S. RIDGEWOOD AVE., PORT ORANGE, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 180 FOUNTAIN PARKWAY N, SUITE 100, ST. PETERSBURG, FL 33716 -
AMENDMENT 2006-06-19 - -
REGISTERED AGENT NAME CHANGED 1996-04-02 CHADWICK, JAMES M -
CHANGE OF PRINCIPAL ADDRESS 1991-08-05 4792 S. RIDGEWOOD AVE., PORT ORANGE, FL 32127 -
AMENDMENT 1991-08-05 - -
AMENDMENT 1985-05-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-23

USAspending Awards / Financial Assistance

Date:
2025-03-13
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
402799.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-09-19
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
691657.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-07-26
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
594001.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-04-24
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
5159.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-09-16
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
616294.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State