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 |
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 | |||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
CRAMP, ROB | Agent | 1490 Dignity Circle, Cocoa, FL 32922 |
Name | Role | Address |
---|---|---|
VENICE, JOHN | Vice President | 513 SEACREST AVE., MERRITT ISLAND, FL 32952 |
Name | Role | Address |
---|---|---|
CRAMP, ROB | EXECUTIVE DIRECTOR | 1490 Dignity Circle, Cocoa, FL 32922 |
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 |
Name | Role | Address |
---|---|---|
GARRIGA, ELEANOR | Secretary | 660 PLANTATION ROAD, MERRITT ISLAND, FL 32952 |
Name | Role | Address |
---|---|---|
Curry, Anna Maria, Dr. | President | 601 Whimsical Circle, Rockledge, FL 32922 |
Name | Role | Address |
---|---|---|
Moore, Miriam Denise, Phd | Operations Director | 4087 U S HWY 1 SUITE 3, ROCKLEDGE, FL 32955 |
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 |
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 |
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