Entity Name: | THE EPIC FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 10 Mar 2014 (11 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 16 Aug 2016 (8 years ago) |
Document Number: | N14000002378 |
FEI/EIN Number | 46-5344583 |
Address: | 15757 PINES BLVD STE 185, PEMBROKE PINES, FL, 33027, US |
Mail Address: | 15757 PINES BLVD STE 185, PEMBROKE PINES, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bryan Law | Agent | 101 NE 3rd Avenue, Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
Donaldson Andrew J | President | 15757 PINES BLVD, PEMBROKE PINES, FL, 33027 |
Name | Role | Address |
---|---|---|
Gomez Karel | Director | 15757 PINES BLVD, PEMBROKE PINES, FL, 33027 |
Bryan Marlon EEsq. | Director | 15757 Pines Blvd, Pembroke Pines, FL, 33027 |
Delaney Sean | Director | 15757 PINES BLVD, PEMBROKE PINES, FL, 33027 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000053402 | EPIC CORP | EXPIRED | 2014-06-03 | 2019-12-31 | No data | 15757 PINES BOULEVARD, SUITE 185, PEMBROKE PINES, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-04 | Bryan Law | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-06 | 101 NE 3rd Avenue, Suite 1500, Fort Lauderdale, FL 33301 | No data |
AMENDMENT AND NAME CHANGE | 2016-08-05 | THE EPIC FOUNDATION, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-05 | 15757 PINES BLVD STE 185, PEMBROKE PINES, FL 33027 | No data |
CHANGE OF MAILING ADDRESS | 2016-08-05 | 15757 PINES BLVD STE 185, PEMBROKE PINES, FL 33027 | No data |
AMENDMENT | 2015-04-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-04-06 |
Amendment and Name Change | 2016-08-16 |
ANNUAL REPORT | 2016-02-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State