Search icon

GREATER HOPE MINISTRIES INC.

Company Details

Entity Name: GREATER HOPE MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2024 (4 months ago)
Document Number: N02000006274
FEI/EIN Number 421549661
Mail Address: 925 Edgewood Avenue West, Jacksonville, FL, 32208, US
Address: 1702 NORTH DAVIS STREET, JACKSONVILLE, FL, 32209
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
COHEN BRUCE ESr. Agent 5519 KILKEE CT., JACKSONVILLE, FL, 32244

President

Name Role Address
COHEN BRUCE ESr. President 5519 KILKEE CT., JACKSONVILLE, FL, 32244

Director

Name Role Address
COHEN BRUCE ESr. Director 5519 KILKEE CT., JACKSONVILLE, FL, 32244
COHEN FAYE M Director 5519 KILKEE CT., JACKSONVILLE, FL, 32244
COHEN KEVIN D Director 5519 KILKEE CT., JACKSONVILLE, FL, 32244
LAMPKIN NATHAN Sr. Director 1659 W. 4TH STREET, JACKSONVILLE, FL, 32209
BROWN-FLOYD VERA J Director 1076 MACKINAW ST., JACKSONVILLE, FL, 32254

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000001349 GREAT START ACTIVE 2023-01-04 2028-12-31 No data 925 EDGEWOOD AVENUE WEST, JACKSONVILLE, FL, 32208
G21000093188 HOPE CHRISTIAN ACADEMY ACTIVE 2021-07-16 2026-12-31 No data 1824 DEAN ROAD, JACKSONVILLE, FL, 32216
G17000034516 BRIGHT START PRESCHOOL EXPIRED 2017-03-31 2022-12-31 No data 6211 TERRY ROAD, JACKSONVILLE, FL, 32216
G10000048273 HOPE CHRISTIAN ACADEMY EXPIRED 2010-06-03 2015-12-31 No data 1722 NORTH DAVIS STREET, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-05-07 1702 NORTH DAVIS STREET, JACKSONVILLE, FL 32209 No data
REINSTATEMENT 2017-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2013-02-25 COHEN, BRUCE E., Sr. No data
REINSTATEMENT 2010-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
REINSTATEMENT 2024-10-30
ANNUAL REPORT 2023-05-07
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-09-03
ANNUAL REPORT 2020-07-28
ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2018-04-13
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8854197005 2020-04-09 0491 PPP 1702 N Davis St, JACKSONVILLE, FL, 32209-6519
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43700
Loan Approval Amount (current) 67300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32209-6519
Project Congressional District FL-04
Number of Employees 25
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 68164.76
Forgiveness Paid Date 2021-08-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State