Search icon

NEW HOPE CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: NEW HOPE CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Aug 1982 (43 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: 764613
FEI/EIN Number 592305044

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: % LINDALL BLACKURN, RT 2 BOX 505, MACCLENNY, FL, 32063
Mail Address: % LINDALL BLACKURN, RT 3 BOX 3779, GLEN SAINT MARY, FL, 32040
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS, ELOUISE Director 12165 TOM WILKERSON RD, MACCLENNY, FL, 32063
BLACKBURN LINDALL President 8352 LEWIS RHODES RD, GLEN SAINT MARY, FL, 32040
BLACKBURN LINDALL Director 8352 LEWIS RHODES RD, GLEN SAINT MARY, FL, 32040
SHARPE HAROLD Vice President 5803 GUM RD, MACCLENNY, FL, 32063
SHARPE HAROLD Director 5803 GUM RD, MACCLENNY, FL, 32063
DAVIS JENNIFER Director 12165 TO WILKERSON RD, MACCLENNY, FL, 32063
PRYDE KATHRINE Secretary 5670 LAURAMORE RD, MACCLENNY, FL, 32063
PRYDE KATHRINE Treasurer 5670 LAURAMORE RD, MACCLENNY, FL, 32063
PRYDE KATHRINE Director 5670 LAURAMORE RD, MACCLENNY, FL, 32063
DAVIS ISAAC Director 12165 TOM WILKERSON RD, MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2001-01-08 % LINDALL BLACKURN, RT 2 BOX 505, MACCLENNY, FL 32063 -
CHANGE OF PRINCIPAL ADDRESS 1993-03-15 % LINDALL BLACKURN, RT 2 BOX 505, MACCLENNY, FL 32063 -
REGISTERED AGENT ADDRESS CHANGED 1988-09-09 RT 2, BOX 505, MACCLENNY, FL 32063 -

Documents

Name Date
ANNUAL REPORT 2003-01-07
ANNUAL REPORT 2002-01-29
ANNUAL REPORT 2001-01-08
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-01-26
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-03-11
ANNUAL REPORT 1995-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6274608009 2020-06-30 0455 PPP 825 COUNTY ROAD 630A, FROSTPROOF, FL, 33843-9800
Loan Status Date 2020-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16567.5
Loan Approval Amount (current) 16567.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FROSTPROOF, POLK, FL, 33843-9800
Project Congressional District FL-18
Number of Employees 5
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16612.14
Forgiveness Paid Date 2020-10-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State