Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HOUSING FOR HOMELESS, INC.

Filing Information
N34087 59-2981409 09/06/1989 FL ACTIVE AMENDMENT 12/05/2022 NONE
Principal Address
4087 U S HWY 1 SUITE 3
ROCKLEDGE, FL 32955

Changed: 03/31/2011
Mailing Address
4087 U S HWY 1 SUITE 3
ROCKLEDGE, FL 32955

Changed: 03/31/2011
Registered Agent Name & Address CRAMP, ROB
4087 U.S. HWY 1 SUITE 3
ROCKLEDGE, FL 32955

Name Changed: 12/05/2022

Address Changed: 03/31/2011
Officer/Director Detail Name & Address

Title VP

VENICE, JOHN
513 SEACREST AVE.
MERRITT ISLAND, FL 32952

Title Executive Director

Cramp, Rob
4087 U S HWY 1 SUITE 3
ROCKLEDGE, FL 32955

Title Director

Hoffard, Joya Kaye
834 Wateroak Drive
Palm Bay, FL 32905

Title Director

OURAND, CATHERINE
508 N RIVER OAKS DRIVE
INDIALANTIC, FL 32903

Title Director

HIGHSMITH, THOMAS
8050 Lucent Court
Melbourne, FL 32940

Title Treasurer

RADLOFF, CHUCK
1217 THREE MEADOWS DRIVE
ROCKLEDGE, FL 32955

Title Secretary

GARRIGA, ELEANOR
660 PLANTATION ROAD
MERRITT ISLAND, FL 32952

Title President

Curry, Anna Maria, Dr.
601 Whimsical Circle
Rockledge, FL 32922

Title Director

Stockrahm, Ashley
701 Tarr Ave. SW
Palm Bay, FL 32908

Title Director

Rhude, Jaime
8176 Millbrook Ave.
Viera, FL 32940

Title Operations Director

Moore, Miriam Denise, Phd
4087 U S HWY 1 SUITE 3
ROCKLEDGE, FL 32955

Annual Reports
Report YearFiled Date
2023 04/11/2023
2023 07/13/2023
2024 01/08/2024

Document Images
01/08/2024 -- ANNUAL REPORT View image in PDF format
07/13/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/11/2023 -- ANNUAL REPORT View image in PDF format
12/05/2022 -- Amendment View image in PDF format
03/14/2022 -- ANNUAL REPORT View image in PDF format
02/05/2021 -- ANNUAL REPORT View image in PDF format
01/13/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
01/25/2018 -- ANNUAL REPORT View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- Name Change View image in PDF format
01/16/2015 -- ANNUAL REPORT View image in PDF format
10/20/2014 -- Reg. Agent Change View image in PDF format
09/29/2014 -- REINSTATEMENT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
04/20/2012 -- ANNUAL REPORT View image in PDF format
03/31/2011 -- ANNUAL REPORT View image in PDF format
06/21/2010 -- ANNUAL REPORT View image in PDF format
06/16/2010 -- ANNUAL REPORT View image in PDF format
02/18/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
08/07/2006 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
01/16/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
04/17/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
05/21/1998 -- ANNUAL REPORT View image in PDF format
01/29/1997 -- ANNUAL REPORT View image in PDF format
05/17/1996 -- ANNUAL REPORT View image in PDF format
06/02/1995 -- ANNUAL REPORT View image in PDF format