Search icon

HOPE CHARTER SCHOOL, INC. - Florida Company Profile

Company Details

Entity Name: HOPE CHARTER SCHOOL, 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 Jan 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2014 (11 years ago)
Document Number: N01000000347
FEI/EIN Number 593711889

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

Address: 1550 EAST CROWN POINT RD, OCOEE, FL, 34761, US
Mail Address: 1550 EAST CROWN POINT ROAD, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493003PB0MRNRRE0S62 N01000000347 US-FL GENERAL ACTIVE 2001-01-15

Addresses

Legal 1688 East Crown Point Road, Ocoee, US-FL, US, 34761
Headquarters 1550 East Crown Point Rd, Ocoee, US-FL, US, 34761

Registration details

Registration Date 2016-09-29
Last Update 2024-04-22
Status LAPSED
Next Renewal 2024-04-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N01000000347

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOPE CHARTER SCHOOL INC 401 K PROFIT SHARING PLAN TRUST 2010 593711889 2011-08-05 HOPE CHARTER SCHOOL INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 611000
Sponsor’s telephone number 4076564673
Plan sponsor’s address 1550 E CROWN POINT RD, OCOEE, FL, 34761

Plan administrator’s name and address

Administrator’s EIN 593711889
Plan administrator’s name HOPE CHARTER SCHOOL INC
Plan administrator’s address 1550 E CROWN POINT RD, OCOEE, FL, 34761
Administrator’s telephone number 4076564673

Signature of

Role Plan administrator
Date 2011-08-05
Name of individual signing HOPE CHARTER SCHOOL INC
Valid signature Filed with authorized/valid electronic signature
HOPE CHARTER SCHOOL INC 401 K PROFIT SHARING PLAN TRUST 2010 593711889 2011-08-05 HOPE CHARTER SCHOOL INC 37
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 611000
Sponsor’s telephone number 4076564673
Plan sponsor’s address 1550 E CROWN POINT RD, OCOEE, FL, 34761

Plan administrator’s name and address

Administrator’s EIN 593711889
Plan administrator’s name HOPE CHARTER SCHOOL INC
Plan administrator’s address 1550 E CROWN POINT RD, OCOEE, FL, 34761
Administrator’s telephone number 4076564673

Signature of

Role Plan administrator
Date 2011-08-05
Name of individual signing HOPE CHARTER SCHOOL INC
Valid signature Filed with authorized/valid electronic signature
HOPE CHARTER SCHOOL INC 401 K PROFIT SHARING PLAN TRUST 2009 593711889 2011-08-05 HOPE CHARTER SCHOOL INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 611000
Sponsor’s telephone number 4076564673
Plan sponsor’s address 1550 E CROWN POINT RD, OCOEE, FL, 34761

Plan administrator’s name and address

Administrator’s EIN 593711889
Plan administrator’s name HOPE CHARTER SCHOOL INC
Plan administrator’s address 1550 E CROWN POINT RD, OCOEE, FL, 34761
Administrator’s telephone number 4076564673

Signature of

Role Plan administrator
Date 2011-08-05
Name of individual signing HOPE CHARTER SCHOOL INC
Valid signature Filed with authorized/valid electronic signature
HOPE CHARTER SCHOOL INC 401 K PROFIT SHARING PLAN TRUST 2009 593711889 2011-08-05 HOPE CHARTER SCHOOL INC 42
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 611000
Sponsor’s telephone number 4076564673
Plan sponsor’s address 1550 E CROWN POINT RD, OCOEE, FL, 34761

Plan administrator’s name and address

Administrator’s EIN 593711889
Plan administrator’s name HOPE CHARTER SCHOOL INC
Plan administrator’s address 1550 E CROWN POINT RD, OCOEE, FL, 34761
Administrator’s telephone number 4076564673

Signature of

Role Plan administrator
Date 2011-08-05
Name of individual signing HOPE CHARTER SCHOOL INC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Dawkins Anthony Officer 251 W Plant St, Winter Garden, FL, 34787
Allen Alana Officer 251 W Plant St, Winter Garden, FL, 34787
Thomas-Tate Nicole Dr. Officer 1055 Portmoor Way, Winter Garden, FL, 34787
Davis Matthew D Officer 3627 Monument Lane, Minneola, FL, 34715
YOAKUM CRYSTAL C Agent 1688 East Crown Point Road, Ocoee, FL, 34761
Weirich Lerin DDr. Officer 314 East Plant Street, WINTER GARDEN, FL, 34787
Fraga Heather Officer 1466 Spring Ridge CIrcle, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 1688 East Crown Point Road, Ocoee, FL 34761 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-22 1550 EAST CROWN POINT RD, OCOEE, FL 34761 -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2002-03-31 1550 EAST CROWN POINT RD, OCOEE, FL 34761 -

Court Cases

Title Case Number Docket Date Status
THE SCHOOL BOARD OF ALACHUA COUNTY, FLORIDA, ET AL. VS FLORIDA DEPARTMENT OF EDUCATION, ET AL. SC2019-1649 2019-09-27 Closed
Classification Discretionary Review - Notice to Invoke - Constitutional Construction
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
372017CA002158XXXXXX

Circuit Court for the Second Judicial Circuit, Leon County
1D18-2072

Parties

Name School Board of Broward County
Role Petitioner
Status Active
Name SCHOOL BOARD OF ORANGE COUNTY
Role Petitioner
Status Active
Name SCHOOL BOARD OF POLK COUNTY, FLORIDA
Role Petitioner
Status Active
Name SCHOOL BOARD OF VOLUSIA COUNTY
Role Petitioner
Status Active
Name School Board of St. Lucie County
Role Petitioner
Status Active
Name School Board Of Alachua County
Role Petitioner
Status Active
Representations Frank R. Harrison, Philip J. Padovano, Joseph T. Eagleton, Ceci C. Berman, Heather K. Hudson, Steven L. Brannock
Name School Board of Hamilton County
Role Petitioner
Status Active
Name SCHOOL BOARD OF LEE COUNTY
Role Petitioner
Status Active
Name School Board of Bay County
Role Petitioner
Status Active
Name Jenny Cartwright
Role Respondent
Status Active
Representations Braxton A. Padgett, Shawn A. Arnold
Name FLORIDA DEPARTMENT OF EDUCATION
Role Respondent
Status Active
Representations Matthew H. Mears, Rocco E. Testani, JAMIE MELISSA BRAUN, Jason D. Borntreger
Name FLORIDA STATE BOARD OF EDUCATION
Role Respondent
Status Active
Representations Edward M. Wenger, Amit Agarwal
Name School Board of Clay County
Role Respondent
Status Active
Name LEGACY HIGH SCHOOL, INC.
Role Respondent
Status Active
Representations Braxton A. Padgett, Shawn A. Arnold
Name Hon. Richard Corcoran
Role Respondent
Status Active
Name Marco Island Academy
Role Respondent
Status Active
Representations Shawn A. Arnold, Braxton A. Padgett
Name School Board of Duval County
Role Respondent
Status Active
Name HOPE CHARTER SCHOOL, INC.
Role Respondent
Status Active
Representations Braxton A. Padgett, Shawn A. Arnold
Name THE PASSPORT SCHOOL, INC.
Role Respondent
Status Active
Name School Board of Wakulla County
Role Respondent
Status Active
Name School Board of Collier County
Role Respondent
Status Active
Name Lisa Burdue Tackett
Role Respondent
Status Active
Representations Shawn A. Arnold, Braxton A. Padgett
Name Andy Tuck
Role Respondent
Status Active
Name Beth Schmude
Role Respondent
Status Active
Representations Braxton A. Padgett, Shawn A. Arnold
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-07
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-01-02
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The Motion to Withdraw as Counsel is granted and Edward M. Wenger is hereby allowed to withdraw as co-counsel for respondent.
Docket Date 2019-12-31
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ Motion to Withdraw as Counsel
On Behalf Of FLORIDA STATE BOARD OF EDUCATION
View View File
Docket Date 2019-11-18
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENTS' BRIEF ON JURISDICTION
On Behalf Of FLORIDA DEPARTMENT OF EDUCATION
View View File
Docket Date 2019-10-17
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of School Board Of Alachua County
View View File
Docket Date 2019-10-17
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ ON REVIEW FROM THE DISTRICT COURT OF APPEALFIRST DISTRICT OF FLORIDA
On Behalf Of School Board Of Alachua County
View View File
Docket Date 2019-10-15
Type Event
Subtype Fee Paid-Pro Hac Vice
Description FEE PAID-PRO HAC VICE
On Behalf Of FLORIDA DEPARTMENT OF EDUCATION
Docket Date 2019-10-15
Type Letter-Case
Subtype Letter
Description LETTER ~ Case filing fee letter.
On Behalf Of FLORIDA DEPARTMENT OF EDUCATION
View View File
Docket Date 2019-10-10
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Rocco E. Testani, on behalf of the Florida State Board of Education, the Florida Department of Education and Commissioner of Education, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED.
Docket Date 2019-10-10
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Petitioners' Unopposed Motion for Extension of Time to Serve Jurisdictional Brief
On Behalf Of School Board Of Alachua County
View View File
Docket Date 2019-10-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-10-02
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Hope Charter School, Inc.
View View File
Docket Date 2019-10-01
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-10-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of School Board Of Alachua County
View View File
Docket Date 2019-10-01
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2019-09-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CONST CONSTR)
On Behalf Of School Board Of Alachua County
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-09

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
9549480024169281 Department of Agriculture 10.766 - COMMUNITY FACILITIES LOANS AND GRANTS 2008-04-28 2008-04-28 GUARANTEED COMMUNITY FACILITY LOAN
Recipient HOPE CHARTER SCHOOL
Recipient Name Raw HOPE CHARTER SCHOOL
Recipient DUNS 125045208
Recipient Address 1550 E. CROWN POINT ROAD, WINTER GARDEN, ORANGE, FLORIDA, 34761-3722
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 128800.00
Face Value of Direct Loan 3500000.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3711889 Corporation Unconditional Exemption 1550 E CROWN POINT RD, OCOEE, FL, 34761-3722 2001-09
In Care of Name % HOPE CHARTER SCHOOL
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation School 170(b)(1)(A)(ii)
Tax Period 2023-06
Asset 5,000,000 to 9,999,999
Income 5,000,000 to 9,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 6467455
Income Amount 5341860
Form 990 Revenue Amount 5024092
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 HOPE CHARTER SCHOOL INC
EIN 59-3711889
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name HOPE CHARTER SCHOOL INC
EIN 59-3711889
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name HOPE CHARTER SCHOOL INC
EIN 59-3711889
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name HOPE CHARTER SCHOOL INC
EIN 59-3711889
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name HOPE CHARTER SCHOOL INC
EIN 59-3711889
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name HOPE CHARTER SCHOOL INC
EIN 59-3711889
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name HOPE CHARTER SCHOOL INC
EIN 59-3711889
Tax Period 201606
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7675157309 2020-04-30 0491 PPP 1550 E CROWN POINT RD, OCOEE, FL, 34761
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 372840
Loan Approval Amount (current) 372840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCOEE, ORANGE, FL, 34761-0001
Project Congressional District FL-11
Number of Employees 73
NAICS code 921190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 378225.47
Forgiveness Paid Date 2021-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State