Search icon

HOPE FOR FAMILIES: ADOPTION AND COUNSELING SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOPE FOR FAMILIES: ADOPTION AND COUNSELING SERVICES, 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: 27 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2022 (3 years ago)
Document Number: N03000005632
FEI/EIN Number 161675497

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

Address: The Crossings Church, 8103 Indrio Rd, FT PIERCE, FL, 34951, US
Mail Address: The Crossings Church, 8103 Indrio Rd, FT PIERCE, FL, 34951, US
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN KENNETH NDr. President The Crossings Church, FT PIERCE, FL, 34951
BROWN LYNN M Treasurer The Crossings Church, FT PIERCE, FL, 34951
Holladay Jann Secretary The Crossings Church, FT PIERCE, FL, 34951
FUNK LEE DDr. Vice President The Crossings Church, FT PIERCE, FL, 34951
FUNK LEE DDr. President The Crossings Church, FT PIERCE, FL, 34951
BROWN KENNETH NDr. Agent The Crossings Church, FT PIERCE, FL, 34951

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000148770 ADOPTION HOMESTUDY FLORIDA ACTIVE 2020-11-19 2025-12-31 - 130 S INDIAN RIVER DR, STE 301, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 The Crossings Church, 8103 Indrio Rd, FT PIERCE, FL 34951 -
CHANGE OF MAILING ADDRESS 2024-03-26 The Crossings Church, 8103 Indrio Rd, FT PIERCE, FL 34951 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 The Crossings Church, 8103 Indrio Rd, FT PIERCE, FL 34951 -
REINSTATEMENT 2022-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2015-04-23 BROWN, KENNETH N, Dr. -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-04-27
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-26

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
12188.00
Total Face Value Of Loan:
12188.00
Date:
2020-04-28
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:
19000.00
Total Face Value Of Loan:
19000.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12188
Current Approval Amount:
12188
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12251.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State