Search icon

NEW HOPE MINISTRIES, INC. - Florida Company Profile

Company Details

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

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Nov 1982 (42 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 18 Mar 1996 (29 years ago)
Document Number: 765763
FEI/EIN Number 592276660

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

Address: 7675 DAVIS BVLD, NAPLES, FL, 34104, US
Mail Address: 7675 DAVIS BVLD, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THIGPEN LENNON GPastor President 4191 3RD AVENUE, SW, NAPLES, FL, 34119
THIGPEN LENNON GPastor Director 4191 3RD AVENUE, SW, NAPLES, FL, 34119
GUEVARA EDUARDO Vice President 1160 13TH ST SW, NAPLES, FL, 34117
GILES LESLIE R Secretary 2039 MORNING SUN LANE, NAPLES, FL, 34119
Sedgwick Michael Pastor Director 3090 50TH LANE SW, NAPLES, FL, 34116
THIGPEN GRANT Agent 7675 DAVIS BLVD, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-01-05 7675 DAVIS BVLD, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 7675 DAVIS BVLD, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 1998-06-11 7675 DAVIS BLVD, NAPLES, FL 34104 -
RESTATED ARTICLES 1996-03-18 - -
AMENDMENT 1996-02-29 - -
AMENDMENT 1984-03-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000337731 ACTIVE 11-2019-CA-003928-0001-XX COLLIER COUNTY COURT 2024-04-02 2029-06-04 $89,757.96 CHURCH MUTUAL INSURANCE COMPANY, 3000 SCHUSTER LANE, MERRILL, WI 54452

Court Cases

Title Case Number Docket Date Status
NEW HOPE MINISTRIES, INC., Appellant v. CHURCH MUTUAL INSURANCE COMPANY, Appellee. 6D2024-1186 2024-06-11 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-3928

Parties

Name NEW HOPE MINISTRIES, INC.
Role Appellant
Status Active
Representations Jeremy David Bailie, Brian Scott Freeman
Name CHURCH MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Dena Beth Sacharow
Name Hon. Joseph Gerard Foster
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHURCH MUTUAL INSURANCE COMPANY
Docket Date 2024-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30- IB DUE 09/09/2024
On Behalf Of NEW HOPE MINISTRIES, INC.
Docket Date 2024-07-10
Type Record
Subtype Record on Appeal
Description FOSTER - REDACTED - 1,167 PAGES
On Behalf Of Collier Clerk
Docket Date 2024-06-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of NEW HOPE MINISTRIES, INC.
View View File
Docket Date 2024-06-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30- IB DUE 10/09/2024
On Behalf Of NEW HOPE MINISTRIES, INC.
Docket Date 2024-11-21
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's motion to supplement the record on appeal is granted. Within three days from the date of this order, Appellant shall make arrangements with the clerk of the lower tribunal for the supplementation of the record with the item referenced in the motion, with the supplemental record to be filed in this Court within twenty-five days from the date of this order.
View View File
Docket Date 2024-11-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of NEW HOPE MINISTRIES, INC.
Docket Date 2024-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve its initial brief is granted. The initial brief shall be served on or before November 8, 2024. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-10-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of NEW HOPE MINISTRIES, INC.
Docket Date 2024-10-21
Type Order
Subtype Order Striking Stipulation for Extension
Description The stipulation for extension of time submitted on October 9, 2024, is stricken. The extension agreed upon exceeds the aggregate time periods outlined in the final paragraph of this court's Administrative Order 2023-03.
View View File
Docket Date 2024-10-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of NEW HOPE MINISTRIES, INC.
Docket Date 2024-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of NEW HOPE MINISTRIES, INC.
Docket Date 2025-01-07
Type Order
Subtype Order to Serve Brief
Description Within ten days from the date of this order, Appellant shall serve an initial brief or, alternatively, file a response that shows cause why this appeal should not be dismissed for failing to timely serve an initial brief. If Appellant fails to file either an initial brief or a response within the time allowed, the Court may dismiss this case without further notice or opportunity to be heard. Fla. R. App. P. 9.410.
View View File
Docket Date 2024-11-26
Type Record
Subtype Supplemental Record
Description FOSTER - REDACTED - 203 PAGES
On Behalf Of Collier Clerk
Docket Date 2024-06-12
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File
NEW HOPE MINISTRIES, INC., Appellant(s) v. CHURCH MUTUAL INSURANCE COMPANY, Appellee(s). 6D2023-3709 2023-10-12 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2021-CA-001817-0001-XX

Parties

Name NEW HOPE MINISTRIES, INC.
Role Appellant
Status Active
Representations JEREMY D. BAILIE, ESQ., BRIAN FREEMAN, ESQ.
Name CHURCH MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Representations DENA B. SACHAROW, ESQ.
Name HON. JOSEPH G. FOSTER
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-09
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ LOCATED IN IDCA CONFIDENTIAL
Docket Date 2024-01-22
Type Order
Subtype Order Appointing Mediator
Description Misc. Mediation Order ~ The parties' joint motion to extend time to conduct mediation is granted. Mediation shall commence on or before February 5, 2024. If the mediation does not conclude by February 6, 2024, the parties shall file an additional joint motion to enlarge time and apprise the court of the status of this proceeding.
Docket Date 2024-09-24
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of NEW HOPE MINISTRIES, INC.
View View File
Docket Date 2024-09-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of NEW HOPE MINISTRIES, INC.
Docket Date 2024-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 10- RB DUE 09/23/2024
On Behalf Of NEW HOPE MINISTRIES, INC.
Docket Date 2024-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLEE CHURCH MUTUAL INSURANCE COMPANY'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of CHURCH MUTUAL INSURANCE COMPANY
Docket Date 2024-08-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of CHURCH MUTUAL INSURANCE COMPANY
View View File
Docket Date 2024-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 3- AB DUE 08/12/24
On Behalf Of CHURCH MUTUAL INSURANCE COMPANY
Docket Date 2024-07-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 7- AB DUE 08/07/24
On Behalf Of CHURCH MUTUAL INSURANCE COMPANY
Docket Date 2024-07-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 7- AB DUE 07/31/24
On Behalf Of CHURCH MUTUAL INSURANCE COMPANY
Docket Date 2024-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 07/24/24
On Behalf Of CHURCH MUTUAL INSURANCE COMPANY
Docket Date 2024-05-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NEW HOPE MINISTRIES, INC.
Docket Date 2024-05-28
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of NEW HOPE MINISTRIES, INC.
View View File
Docket Date 2024-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of NEW HOPE MINISTRIES, INC.
Docket Date 2024-03-22
Type Record
Subtype Record on Appeal
Description Received Records ~ FOSTER - UNREDACTED - 5,215 PAGES
On Behalf Of Collier Clerk
Docket Date 2024-03-05
Type Order
Subtype Order on Unsuccessful Mediation
Description Mediation Unsuccessful ~ The above-referenced case has been noted as an unsuccessful mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
Docket Date 2024-01-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ JOINT MOTION TO EXTEND TIME TO CONDUCT MEDIATION
On Behalf Of NEW HOPE MINISTRIES, INC.
Docket Date 2023-12-04
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AE ~ DENA SACHAROW RETURNED MAIL // NOT DELIVERABLE AS ADDRESSED // SPOKE TO LAW OFFICE AND ADDRESS ON FILE IS ACCURATE. RESENDING TO SAME ADDRESS.
Docket Date 2023-12-01
Type Order
Subtype Order Appointing Mediator
Description Misc. Mediation Order ~ The Joint Motion to Appoint the Honorable Julie O’Kane (Ret.) as Mediator and to Permit the Mediation to be Held via Audio-Video Communication Technology, filed December 1, 2023, is granted.The Court hereby appoints Julie H. O’Kane, mediator number 39897 FR, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal’s administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated November 21, 2023.
Docket Date 2023-12-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT MOTION TO APPOINT THE HONORABLE JULIE O'KANE (RET.) AS MEDIATOR AND TO PERMIT THE MEDIATION TO BEHELD VIA AUDIO-VIDEO COMMUNICATION TECHNOLOGY
On Behalf Of NEW HOPE MINISTRIES, INC.
Docket Date 2023-11-21
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation ~ The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation.Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court’s website, https://6dca.flcourts.gov. If the parties agree on a mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
Docket Date 2023-11-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ ***LOCATED IN iDCA CONFIDENTIAL***
On Behalf Of NEW HOPE MINISTRIES, INC.
Docket Date 2023-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NEW HOPE MINISTRIES, INC.
Docket Date 2023-10-30
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice ~ This case is now under consideration for appellate mediation, and adecisi n will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.If you have questions regarding this Court's appellate mediation program, you may view the Court's website, https://6dca.flcourts.gov/, under the "Mediation" tab for further information. If you have any questions regarding the Court's mediation program, you may contact the mediation coordinator at(863) 940-6041.
Docket Date 2023-10-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2023-10-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of NEW HOPE MINISTRIES, INC.
Docket Date 2023-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of NEW HOPE MINISTRIES, INC.
Docket Date 2023-10-30
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order ~ This case is being reviewed by the Court to determine whether it isappropriate for appellate mediation. Parties must visit the Court's website,https://6dca.flcourts.gov, to find the Mediation Questions & Answers,Mediation Questionnaire, and Confidential Statement RegardingAppropriateness of Appellate Mediation that must be completed and filed withthe Court.Within 10 days from the date of this order, the Mediation Questionnaireand the Confidential Statement Regarding Appropriateness of AppellateMediation must be e-filed through the Statewide Florida Courts E-Filing Portal.BE ADVISED THAT OPPOSING COUNSEL SHOULD NOT BE SERVED COPIESOF THE CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OFAPPELLATE MEDIATION. When filing the Confidential Statement through theStatewide Florida Courts E-Filing Portal, DO NOT CHECK "SERVE ALL."FAILURE TO ENSURE ALL BOXES FOR E-SERVICE ARE UNCHECKED WILLRESULT IN PARTIES BEING SERVED AND WAIVER OF CONFIDENTIALITY.If you are not representing a party in this appeal and therefore do notintend to submit the Mediation Questionnaire and Confidential Statement, youmust file a Notice of Non-Representation, electronically, within ten days of thedate of this order in order for the Court to remove your designation as counselof record.
NEW HOPE MINISTRIES, INC. VS CHURCH MUTUAL INSURANCE COMPANY 2D2021-2384 2021-08-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-3928

Parties

Name NEW HOPE MINISTRIES, INC.
Role Appellant
Status Active
Representations JEREMY D. BAILIE, ESQ.
Name CHURCH MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Representations BRIAN FREEMAN, ESQ., DENA B. SACHAROW, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-06-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney fees is denied.
Docket Date 2022-06-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Glades
Docket Date 2022-04-25
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice for Out of Town Session ~ **AMENDED ORDER**This case is provisionally set for oral argument on FRIDAY, JUNE 03, 2022, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge Nelly N. Khouzam, Judge Daniel H. Sleet. Oral argument will occur in GLADES COUNTY BOARD OF COUNTY COMMISSIONERS CHAMBERS, 500 AVENUE J, SECOND FLOOR, MOORE HAVEN, FLORIDA. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2022-04-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice for Out of Town Session ~ This case is provisionally set for oral argument on FRIDAY, JUNE 03, 2022, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge Daniel H. Sleet, Judge Suzanne Labrit. Oral argument will occur in GLADES COUNTY BOARD OF COUNTY COMMISSIONERS CHAMBERS, 500 AVENUE J, SECOND FLOOR, MOORE HAVEN, FLORIDA. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2022-03-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NEW HOPE MINISTRIES, INC.
Docket Date 2022-03-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-03-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of NEW HOPE MINISTRIES, INC.
Docket Date 2022-03-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NEW HOPE MINISTRIES, INC.
Docket Date 2022-02-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CHURCH MUTUAL INSURANCE COMPANY
Docket Date 2022-01-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - AB DUE 2/22/22
On Behalf Of CHURCH MUTUAL INSURANCE COMPANY
Docket Date 2021-12-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF//45 - AB DUE 2/2/22
On Behalf Of CHURCH MUTUAL INSURANCE COMPANY
Docket Date 2021-11-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NEW HOPE MINISTRIES, INC.
Docket Date 2021-10-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 44 - IB DUE 11/19/21
On Behalf Of NEW HOPE MINISTRIES, INC.
Docket Date 2021-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHURCH MUTUAL INSURANCE COMPANY
Docket Date 2021-09-03
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED KRIER, 5816 PGS.
On Behalf Of COLLIER CLERK
Docket Date 2021-08-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of NEW HOPE MINISTRIES, INC.
Docket Date 2021-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-08-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of NEW HOPE MINISTRIES, INC.

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2276660 Corporation Unconditional Exemption 7675 DAVIS BLVD, NAPLES, FL, 34104-0000 1984-04
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2022-12
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name NEW HOPE MINISTRIES INC
EIN 59-2276660
Tax Period 202212
Filing Type E
Return Type 990T
File View File
Organization Name NEW HOPE MINISTRIES INC
EIN 59-2276660
Tax Period 202112
Filing Type E
Return Type 990T
File View File
Organization Name NEW HOPE MINISTRIES INC
EIN 59-2276660
Tax Period 202012
Filing Type E
Return Type 990T
File View File
Organization Name NEW HOPE MINISTRIES INC
EIN 59-2276660
Tax Period 201912
Filing Type P
Return Type 990T
File View File
Organization Name NEW HOPE MINISTRIES INC
EIN 59-2276660
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name NEW HOPE MINISTRIES INC
EIN 59-2276660
Tax Period 201712
Filing Type P
Return Type 990T
File View File
Organization Name NEW HOPE MINISTRIES INC
EIN 59-2276660
Tax Period 201612
Filing Type P
Return Type 990T
File View File
59-3635370 Corporation Unconditional Exemption PO BOX 41, AUBURNDALE, FL, 33823-0041 1992-02
In Care of Name % GENE BASSHAM
Group Exemption Number 8044
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Religious Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (religious organization)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Date of last update: 01 Mar 2025

Sources: Florida Department of State