Search icon

EPIC COMMUNITY RESOURCE CENTER, INC.

Company Details

Entity Name: EPIC COMMUNITY RESOURCE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Jan 2022 (3 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Sep 2023 (a year ago)
Document Number: N22000000303
FEI/EIN Number 87-4457761
Address: 655 N. Indiana Ave., Englewood, FL, 34223, US
Mail Address: 655A N. INDIANA AVE, ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
JACKSON RONALD E Agent 655 N. Indiana Ave., ENGLEWOOD, FL, 34223

Vice President

Name Role Address
SMITH RANDY C Vice President 655 N. Indiana Ave., Englewood, FL, 34223

Secretary

Name Role Address
MOORE KAREN S Secretary 655 N. Indiana Ave., Englewood, FL, 34223

Treasurer

Name Role Address
Glenn Lisa A Treasurer 655 N. Indiana Ave., Englewood, FL, 34223

Director

Name Role Address
Hausner Norbert H Director 655 N. Indiana Ave., Englewood, FL, 34223

President

Name Role Address
JACKSON RONALD E President 655 N. Indiana Ave., ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2023-09-27 EPIC COMMUNITY RESOURCE CENTER, INC. No data
CHANGE OF MAILING ADDRESS 2023-09-27 655 N. Indiana Ave., Englewood, FL 34223 No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-27 655 N. Indiana Ave., ENGLEWOOD, FL 34223 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 655 N. Indiana Ave., Englewood, FL 34223 No data
AMENDED AND RESTATEDARTICLES 2022-05-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
Amendment and Name Change 2023-09-27
ANNUAL REPORT 2023-02-22
Amended and Restated Articles 2022-05-19
Domestic Non-Profit 2022-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State