Entity Name: | NEW HOPE COMMUNITY CENTER, 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: | 06 Jan 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jan 2021 (4 years ago) |
Document Number: | N04000000445 |
FEI/EIN Number |
200542771
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8567 Coral Way, Miami, FL, 33155, US |
Mail Address: | 8567 Coral Way, Miami, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VERDUGO ANTONIO Jr. | President | 8567 Coral Way, Miami, FL, 33155 |
POMAR ARMANDO | Treasurer | 7710 Abbott Drive, Miami Beach, FL, 33141 |
ALFANO ALEXANDER JEsq. | Secretary | 2655 LE JEUNE ROAD, CORAL GABLES, FL, 33134 |
VERDUGO ANTHONY | Agent | 8567 Coral Way, Miami, FL, 33155 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000126466 | CFC FLORIDA, INC | EXPIRED | 2016-11-22 | 2021-12-31 | - | P.O. BOX 650216, MIAMI, FL, 33265 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-22 | 8567 Coral Way, #522, Miami, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2024-02-22 | 8567 Coral Way, #522, Miami, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-22 | 8567 Coral Way, #522, Miami, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-11 | VERDUGO, ANTHONY | - |
REINSTATEMENT | 2021-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDED AND RESTATEDARTICLES | 2011-10-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001802132 | TERMINATED | 1000000556543 | COLUMBIA | 2013-11-26 | 2023-12-26 | $ 1,183.41 | STATE OF FLORIDA0071077 |
J12000417371 | LAPSED | 502011SC014820XXXX RL | PALM BEACH COUNTY 15TH JUD CIR | 2012-04-24 | 2017-05-21 | $3,354.25 | THE BEACH CLUB, INC., 755 N. COUNTY ROAD, PALM BEACH, FL 33480 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-02-11 |
REINSTATEMENT | 2021-01-28 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-05-30 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-07-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State