Search icon

HOUSING FOR HOMELESS, INC.

Company Details

Entity Name: HOUSING FOR HOMELESS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Sep 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Dec 2022 (2 years ago)
Document Number: N34087
FEI/EIN Number 59-2981409
Address: 1490 Dignity Circle, Cocoa, FL 32922
Mail Address: 1490 Dignity Circle, Cocoa, FL 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3UPF3 Obsolete Non-Manufacturer 2004-04-27 2024-11-04 No data 2025-10-31

Contact Information

POC ROBIN B. CRAMP
Phone +1 321-639-0166
Fax +1 321-639-0989
Address 1490 DIGNITY CIRCLE, COCOA, FL, 32922, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
CRAMP, ROB Agent 1490 Dignity Circle, Cocoa, FL 32922

Vice President

Name Role Address
VENICE, JOHN Vice President 513 SEACREST AVE., MERRITT ISLAND, FL 32952

EXECUTIVE DIRECTOR

Name Role Address
CRAMP, ROB EXECUTIVE DIRECTOR 1490 Dignity Circle, Cocoa, FL 32922

Director

Name Role Address
Hoffard, Joya Kaye Director 834 Wateroak Drive, Palm Bay, FL 32905
OURAND, CATHERINE Director 508 N RIVER OAKS DRIVE, INDIALANTIC, FL 32903
HIGHSMITH, THOMAS Director 8050 Lucent Court, Melbourne, FL 32940
Stockrahm, Ashley Director 701 Tarr Ave. SW, Palm Bay, FL 32908
Rhude, Jaime Director 8176 Millbrook Ave., Viera, FL 32940
Vargas, Christian Director 1950 Diablo Circle SW, Palm Bay, FL 32908
Rowe, Belinda Director 7724 Candlewick Drive, Melbourne, FL 32940

Secretary

Name Role Address
GARRIGA, ELEANOR Secretary 660 PLANTATION ROAD, MERRITT ISLAND, FL 32952

President

Name Role Address
Curry, Anna Maria, Dr. President 601 Whimsical Circle, Rockledge, FL 32922

Operations Director

Name Role Address
Moore, Miriam Denise, Phd Operations Director 4087 U S HWY 1 SUITE 3, ROCKLEDGE, FL 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000036294 HFH SUPPORTIVE HOUSING ACTIVE 2023-03-20 2028-12-31 No data 4087 HWY # 1 STE 3, ROCKLEDGE, FL, 32955
G08203900304 TROPIC HAMMOCK EXPIRED 2008-07-21 2013-12-31 No data 900 DIXON BLVD., COCOA, FL, 32922

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 1490 Dignity Circle, Cocoa, FL 32922 No data
CHANGE OF PRINCIPAL ADDRESS 2024-08-27 1490 Dignity Circle, Cocoa, FL 32922 No data
CHANGE OF MAILING ADDRESS 2024-08-27 1490 Dignity Circle, Cocoa, FL 32922 No data
AMENDMENT 2022-12-05 No data No data
REGISTERED AGENT NAME CHANGED 2022-12-05 CRAMP, ROB No data
NAME CHANGE AMENDMENT 2015-04-14 HOUSING FOR HOMELESS, INC. No data
REINSTATEMENT 2014-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-08
AMENDED ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2023-04-11
Amendment 2022-12-05
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State