Search icon

GREATER HOPE MINISTRIES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GREATER 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: 19 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2024 (8 months ago)
Document Number: N02000006274
FEI/EIN Number 421549661

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

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

Key Officers & Management

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
COHEN BRUCE ESr. Agent 5519 KILKEE CT., JACKSONVILLE, FL, 32244
COHEN BRUCE ESr. President 5519 KILKEE CT., JACKSONVILLE, FL, 32244

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 - 925 EDGEWOOD AVENUE WEST, JACKSONVILLE, FL, 32208
G21000093188 HOPE CHRISTIAN ACADEMY ACTIVE 2021-07-16 2026-12-31 - 1824 DEAN ROAD, JACKSONVILLE, FL, 32216
G17000034516 BRIGHT START PRESCHOOL EXPIRED 2017-03-31 2022-12-31 - 6211 TERRY ROAD, JACKSONVILLE, FL, 32216
G10000048273 HOPE CHRISTIAN ACADEMY EXPIRED 2010-06-03 2015-12-31 - 1722 NORTH DAVIS STREET, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-05-07 1702 NORTH DAVIS STREET, JACKSONVILLE, FL 32209 -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-02-25 COHEN, BRUCE E., Sr. -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

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

USAspending Awards / Financial Assistance

Date:
2020-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1729400.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23600.00
Total Face Value Of Loan:
67300.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43700
Current Approval Amount:
67300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
68164.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State