Search icon

HOPE TOWN UNITED, INC.

Company Details

Entity Name: HOPE TOWN UNITED, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 16 Oct 2019 (5 years ago)
Document Number: F19000004653
FEI/EIN Number 843046902
Address: C/O WildStar Partners LLC, 110 EAST ATLANTIC AVE, Delray Beach, FL, 33444, US
Mail Address: 207 HIGH POINT DRIVE, VICTOR, NY, 14564, US
ZIP code: 33444
County: Palm Beach
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOPE TOWN UNITED INC 401(K) PLAN 2021 843046902 2022-07-13 HOPE TOWN UNITED INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 624200
Sponsor’s telephone number 9192189366
Plan sponsor’s address E ATLANTIC AVE, SUITE 200, DELRAY BEACH, FL, 33344

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
HOPE TOWN UNITED INC 401(K) PLAN 2021 843046902 2022-10-09 HOPE TOWN UNITED INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 624200
Sponsor’s telephone number 9192189366
Plan sponsor’s address 110 E ATLANTIC AVE, #200, DELRAY BEACH, FL, 33444

Signature of

Role Plan administrator
Date 2022-10-09
Name of individual signing BETH MORSCH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-09
Name of individual signing BETH MORSCH
Valid signature Filed with authorized/valid electronic signature
HOPE TOWN UNITED INC 401(K) PLAN 2020 843046902 2021-09-30 HOPE TOWN UNITED INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 624200
Sponsor’s telephone number 9192189366
Plan sponsor’s address E ATLANTIC AVE, SUITE 200, DELERT BEACH, FL, 33344

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing VANESSA URREGO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
PLATINUM AGENT SERVICES LLC Agent

Chairman

Name Role Address
WINSLOW COURTNEY Chairman 6 ELMWOOD HILL LANE, ROCHESTER, NY, 14610

Vice Chairman

Name Role Address
PATTERSON DEBORAH A Vice Chairman HOPE TOWN SETTLEMENT, ABACO

Director

Name Role Address
WELLINGTON PINDER IIJOHN H Director HOPE TOWN SETTLEMENT, ABACO
BUSHNELL MALONE BRIAN F Director 3607 WEST RENELLIE CIRCLE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-21 C/O WildStar Partners LLC, 110 EAST ATLANTIC AVE, Delray Beach, FL 33444 No data
CHANGE OF MAILING ADDRESS 2024-06-21 C/O WildStar Partners LLC, 110 EAST ATLANTIC AVE, Delray Beach, FL 33444 No data
REGISTERED AGENT NAME CHANGED 2024-06-18 PLATINUM AGENT SERVICES LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-18 155 OFFICE PLAZA DR., TALLAHASSEE, FL 32301 No data

Documents

Name Date
Reg. Agent Change 2024-06-18
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-17
Foreign Profit 2019-10-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State