Detail by Entity Name
Florida Not For Profit Corporation
EPIC COMMUNITY SERVICES, INC.
Filing Information
727714
59-1502582
10/10/1973
FL
ACTIVE
NAME CHANGE AMENDMENT
08/03/1995
NONE
Principal Address
Changed: 01/22/2024
1880 San Sebastian View
St. Augustine, FL 32084
St. Augustine, FL 32084
Changed: 01/22/2024
Mailing Address
Changed: 02/17/2022
3910 Lewis Speedway, Ste. 1106
St. Augustine, FL 32084
St. Augustine, FL 32084
Changed: 02/17/2022
Registered Agent Name & Address
Pulsfus, Nangela
Name Changed: 01/22/2024
Address Changed: 02/17/2022
3910 Lewis Speedway, Ste. 1106
St. Augustine, FL 32084
St. Augustine, FL 32084
Name Changed: 01/22/2024
Address Changed: 02/17/2022
Officer/Director Detail
Name & Address
Title VP
Welu, Jamie
Title CEO
Pulsfus, Nangela
Title Secretary
MacDonald, Lorna
Title Past President
Mowrey, Daniel A.
Title President
Morgan, Virginia
Title Treasurer
Prioleau, M.D., John
Title VP
Welu, Jamie
500 World Commerce Parkway
SAINT AUGUSTINE, FL 32092
SAINT AUGUSTINE, FL 32092
Title CEO
Pulsfus, Nangela
3910 Lewis Speedway, Ste. 1106
St. Augustine, FL 32084
St. Augustine, FL 32084
Title Secretary
MacDonald, Lorna
102 San Marco Ave.
St. Augustine, FL 32084
St. Augustine, FL 32084
Title Past President
Mowrey, Daniel A.
2801 North Third Street
St. Augustine, FL 32084
St. Augustine, FL 32084
Title President
Morgan, Virginia
2801 N. Third St.
St. Augustine, FL 32084
St. Augustine, FL 32084
Title Treasurer
Prioleau, M.D., John
400 Health Park Blvd., Ste. 300
Saint Augustine, FL 32086
Saint Augustine, FL 32086
Annual Reports
Report Year | Filed Date |
2022 | 02/17/2022 |
2023 | 01/19/2023 |
2024 | 01/22/2024 |
Document Images