Search icon

NEW HOPE COMMUNITY CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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