Search icon

EPIPHANY COMMUNITY DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: EPIPHANY COMMUNITY DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Nov 2009 (15 years ago)
Document Number: N09000011449
FEI/EIN Number 271504090

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 795 NW 61ST APT. #4, MIAMI, FL
Mail Address: 1975 NW 171ST STREET, MIAMI, FL, 33127
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS BRENDA Director 795 NW 61 ST APT. #4, MIAMI, FL, 33127
WILSON EPIPHANY Chief Executive Officer 795 NW 61 ST APT. #4, MIAMI, FL, 33127
WILSON TERRY T Secretary 795 NW 61 ST. APT. #4, MIAMI, FL, 33127
MACK TORRENCE D Director 870 NW 168 Terrace, Miami Gardens, FL, 33169
WILSON KEYSHAWN Director 1975 NW 171 STREET, MIAMI GARDENS, FL, 33056
WILLIAMS BRENDA Agent 795 NW 61ST APT. #4, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-01-06 795 NW 61ST APT. #4, MIAMI, FL 33127 -

Court Cases

Title Case Number Docket Date Status
BRENDA WILLIAMS, et al., VS MARYE JOHNSON, et al. 3D2016-2898 2016-12-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-22426

Parties

Name BRENDA WILLIAMS
Role Appellant
Status Active
Representations Daniel S. Weinger, Lara J. Edelstein, ROBIN I. BRESKY
Name EPIPHANY COMMUNITY DEVELOPMENT CORPORATION
Role Appellant
Status Active
Name City of Miami
Role Appellee
Status Active
Name COMPREHENSIVE OUTREACH PROGRAMS, INC.
Role Appellee
Status Active
Name MARYE JOHNSON
Role Appellee
Status Active
Representations JACQUELINE C. LEDON, Vincent T. Brown, ANNA-BO EMMANUEL, CHRISTOPHER A. GREEN
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-06
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of MARYE JOHNSON
Docket Date 2017-10-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of BRENDA WILLIAMS
Docket Date 2017-10-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2017-09-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-09-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-07-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-06-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of BRENDA WILLIAMS
Docket Date 2017-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRENDA WILLIAMS
Docket Date 2017-06-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BRENDA WILLIAMS
Docket Date 2017-05-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BRENDA WILLIAMS
Docket Date 2017-05-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 7/5/17
Docket Date 2017-05-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of BRENDA WILLIAMS
Docket Date 2017-05-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARYE JOHNSON
Docket Date 2017-04-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (Marye Johnson and Comprehensive Outreach Programs, Inc.)-20 days to 5/10/17
Docket Date 2017-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARYE JOHNSON
Docket Date 2017-03-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BRENDA WILLIAMS
Docket Date 2017-03-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BRENDA WILLIAMS
Docket Date 2017-03-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 7 VOLUMES
Docket Date 2017-03-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of BRENDA WILLIAMS
Docket Date 2017-03-10
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of BRENDA WILLIAMS
Docket Date 2017-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRENDA WILLIAMS
Docket Date 2016-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-12-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of BRENDA WILLIAMS
Docket Date 2016-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-11-08
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellants’ motion for rehearing is hereby denied. EMAS, LOGUE and LINDSEY, JJ., concur.
Docket Date 2017-03-23
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ March 10, 2017 motion to supplement the record is granted as stated in the motion.
Docket Date 2017-03-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 4/2/17
Docket Date 2017-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BRENDA WILLIAMS
Docket Date 2017-02-28
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of BRENDA WILLIAMS
Docket Date 2017-02-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of BRENDA WILLIAMS
Docket Date 2017-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRENDA WILLIAMS
Docket Date 2017-01-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The appellants are requested to file a status report regarding the post-judgment motion(s) postponing rendition within thirty (30) days from the date of this order.

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-04-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-1504090 Corporation Unconditional Exemption 795 NW 61ST STREET, MIAMI, FL, 33127-1140 2010-07
In Care of Name % BRENDA WILLIAMS
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Housing & Shelter: Housing Development, Construction, Management
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name EPIPHANY COMMUNITY DEVELOPMENT CORPORATION
EIN 27-1504090
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 795 NW 61ST STREET, MIAMI, FL, 33127, US
Principal Officer's Name BRENDA WILLIAMS
Principal Officer's Address 795 NW 61 STREET APT 4, MIAMI, FL, 33127, US
Organization Name EPIPHANY COMMUNITY DEVELOPMENT CORPORATION
EIN 27-1504090
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1975 NW 171 STREET, MIAMI GARDENS, FL, 33056, US
Principal Officer's Name BRENDA WILLIAMS
Principal Officer's Address 1975 NW 171 STREET, MIAMI GARDENS, FL, 33056, US
Organization Name EPIPHANY COMMUNITY DEVELOPMENT CORPORATION
EIN 27-1504090
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1975 NW 171 Street, Miami Gardens, FL, 33056, US
Principal Officer's Name Brenda Williams
Principal Officer's Address 1975 NW 171 Street, Miami Gardens, FL, 33056, US
Organization Name EPIPHANY COMMUNITY DEVELOPMENT CORPORATION
EIN 27-1504090
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1975 NW 171 STREET, MIAMI GARDENS, FL, 33056, US
Principal Officer's Name BRENDA WILLIAMS
Principal Officer's Address 1975 NW 171 STREET, MIAMI GARDENS, FL, 33056, US
Organization Name EPIPHANY COMMUNITY DEVELOPMENT CORPORATION
EIN 27-1504090
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1975 NW 171 STREET, MIAMI GARDENS, FL, 33056, US
Principal Officer's Name Brenda Williams
Principal Officer's Address 1975 NW 171 STREET, Miami Gardens, FL, 33056, US
Organization Name EPIPHANY COMMUNITY DEVELOPMENT CORPORATION
EIN 27-1504090
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 795 NW 61ST STREET APT 4, MIAMI, FL, 33127, US
Principal Officer's Name BRENDA WILLIAMS
Principal Officer's Address 795 NW 61ST STREET APT 4, MIAMI, FL, 33127, US
Organization Name EPIPHANY COMMUNITY DEVELOPMENT CORPORATION
EIN 27-1504090
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 795 NW 61ST STREET APT 4, MIAMI, FL, 33127, US
Principal Officer's Name BRENDA WILLIAMS
Principal Officer's Address 795 NW 61ST STREET APT 4, MIAMI, FL, 33127, US
Organization Name EPIPHANY COMMUNITY DEVELOPMENT CORPORATION
EIN 27-1504090
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 795 NW 61 STREET APT 4, MIAMI, FL, 33127, US
Principal Officer's Name BRENDA WILLIAMS
Principal Officer's Address 795 NW 61 STREET APT 4, MIAMI, FL, 33127, US
Organization Name EPIPHANY COMMUNITY DEVELOPMENT CORPORATION
EIN 27-1504090
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 795 NW 61st STREET APT 4, MIAMI, FL, 33127, US
Principal Officer's Name BRENDA WILLIAMS
Principal Officer's Address 795 NW 61st STREET, MIAMI, FL, 33127, US
Organization Name EPIPHANY COMMUNITY DEVELOPMENT CORPORATION
EIN 27-1504090
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1975 NW 171 STREET, MIAMI, FL, 33056, US
Principal Officer's Name Brenda Williams
Principal Officer's Address 1975 NW 71 STRRET, MIAMI, FL, 33056, US
Website URL MACK@TAXMACK.COM

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name EPIPHANY COMMUNITY DEVELOPMENT BRENDA WILLIAMS
EIN 27-1504090
Tax Period 201612
Filing Type P
Return Type 990EZ
File View File
Organization Name EPIPHANY COMMUNITY DEVELOPMENT BRENDA WILLIAMS
EIN 27-1504090
Tax Period 201612
Filing Type P
Return Type 990EZ
File View File
Organization Name EPIPHANY COMMUNITY DEVELOPMENT CORPORATION
EIN 27-1504090
Tax Period 201612
Filing Type P
Return Type 990EZ
File View File
Organization Name EPIPHANY COMMUNITY DEVELOPMENT
EIN 27-1504090
Tax Period 201512
Filing Type P
Return Type 990EO
File View File

Date of last update: 03 Mar 2025

Sources: Florida Department of State