Search icon

DASIE BRIDGEWATER HOPE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: DASIE BRIDGEWATER HOPE CENTER, 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: 08 Jul 2002 (23 years ago)
Date of dissolution: 16 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2023 (2 years ago)
Document Number: N02000005144
FEI/EIN Number 020633089

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

Address: 8445 - 64TH AVENUE, WABASSO, FL, 32970
Mail Address: POST OFFICE BOX 701483, WABASSO, FL, 32970
ZIP code: 32970
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDLEY CASSANDRA President 426 9TH AVE, VERO BEACH, FL, 32962
Dudley Anthony Vice President P.O. Box 700204, Wabasso, FL, 32970
WRIGHT VERNA Director 4620 43 COURT, VERO BEACH, FL, 32967
Douglas Cynthia Secretary 356 Bayfront Terrace, Sebastian, FL, 32958
WRIGHT VERNA M Agent 8445 - 64TH AVENUE, WABASSO, FL, 32970

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-16 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-11 8445 - 64TH AVENUE, WABASSO, FL 32970 -
REGISTERED AGENT NAME CHANGED 2013-04-11 WRIGHT, VERNA M -
REINSTATEMENT 2010-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 8445 - 64TH AVENUE, WABASSO, FL 32970 -
CHANGE OF MAILING ADDRESS 2003-11-25 8445 - 64TH AVENUE, WABASSO, FL 32970 -
REINSTATEMENT 2003-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2003-02-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-16
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4919887200 2020-04-27 0455 PPP 8445 64TH AVE, WABASSO, FL, 32970
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36500
Loan Approval Amount (current) 36500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WABASSO, INDIAN RIVER, FL, 32970-0001
Project Congressional District FL-08
Number of Employees 5
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36761
Forgiveness Paid Date 2021-01-19
3943638306 2021-01-22 0455 PPS 8445 64TH AVE, WABASSO, FL, 32970
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32875
Loan Approval Amount (current) 32875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WABASSO, INDIAN RIVER, FL, 32970
Project Congressional District FL-08
Number of Employees 4
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33064.14
Forgiveness Paid Date 2021-08-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State