Search icon

THE HOPE CENTER FOR AUTISM, INC.

Company Details

Entity Name: THE HOPE CENTER FOR AUTISM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Feb 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Oct 2004 (20 years ago)
Document Number: N04000001813
FEI/EIN Number 800099451
Address: 2580 SE Willoughby Blvd, Stuart, FL, 34994, US
Mail Address: 2580 SE Willoughby Blvd, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1154978534 2019-08-21 2019-08-21 3838 N CENTRAL AVE STE 1600, PHOENIX, AZ, 850121950, US 1695 SE INDIAN ST, STUART, FL, 349974962, US

Contacts

Phone +1 772-334-3288

Authorized person

Name JOANNE SWEAZEY
Role CEO
Phone 7723343288

Taxonomy

Taxonomy Code 251300000X - Local Education Agency (LEA)
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE HOPE CENTER FOR AUTISM 401(K) PLAN 2023 800099451 2024-05-20 THE HOPE CENTER FOR AUTISM, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-04-01
Business code 621399
Sponsor’s telephone number 7723343288
Plan sponsor’s address 2580 SE WILLOUGHBY BLVD., STUART, FL, 34994

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing JOANNE SWEAZEY
Valid signature Filed with authorized/valid electronic signature
THE HOPE CENTER FOR AUTISM 401(K) PLAN 2022 800099451 2023-07-25 THE HOPE CENTER FOR AUTISM, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-04-01
Business code 621399
Sponsor’s telephone number 7723343288
Plan sponsor’s address 1695 SE INDIAN STREET, STUART, FL, 34997

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing JOANNE SWEAZEY
Valid signature Filed with authorized/valid electronic signature
THE HOPE CENTER FOR AUTISM 401(K) PLAN 2021 800099451 2022-05-27 THE HOPE CENTER FOR AUTISM, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-04-01
Business code 621399
Sponsor’s telephone number 7723343288
Plan sponsor’s address 1695 SE INDIAN STREET, STUART, FL, 34997

Signature of

Role Plan administrator
Date 2022-05-27
Name of individual signing JOANNE SWEAZEY
Valid signature Filed with authorized/valid electronic signature
THE HOPE CENTER FOR AUTISM 401(K) PLAN 2020 800099451 2021-04-28 THE HOPE CENTER FOR AUTISM, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-04-01
Business code 621399
Sponsor’s telephone number 7723343288
Plan sponsor’s address 1695 SE INDIAN STREET, STUART, FL, 34997

Signature of

Role Plan administrator
Date 2021-04-28
Name of individual signing JOANNE SWEAZEY
Valid signature Filed with authorized/valid electronic signature
THE HOPE CENTER FOR AUTISM 401(K) PLAN 2019 800099451 2020-04-24 THE HOPE CENTER FOR AUTISM, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-04-01
Business code 621399
Sponsor’s telephone number 7723343288
Plan sponsor’s address 1695 SE INDIAN STREET, STUART, FL, 34997

Signature of

Role Plan administrator
Date 2020-04-24
Name of individual signing JOANNE SWEAZEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Sweazey Joanne MExecuti Agent 2580 SE Willoughby Blvd, Stuart, FL, 34994

President

Name Role Address
Kelly Brett President 2580 SE Willoughby Blvd, Stuart, FL, 34994

Chief Executive Officer

Name Role Address
Sweazey Joanne M Chief Executive Officer 2580 SE Willoughby Blvd, Stuart, FL, 34994

Vice President

Name Role Address
Murray Mark Vice President 2580 SE Willoughby Blvd, Stuart, FL, 34994

Director

Name Role Address
Burrows Susan Director 2580 SE Willoughby Blvd, Stuart, FL, 34994

Treasurer

Name Role Address
Itzkowitz Dawn Treasurer 2580 SE Willoughby Blvd, Stuart, FL, 34994

Secretary

Name Role Address
VanEtten Angela M Secretary 2580 SE Willoughby Blvd, Stuart, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000043274 NEXT STEP ACTIVE 2020-04-20 2025-12-31 No data 1695 SE INDIAN STREET, STUART, FL, 34997
G19000131500 THE HOPE CENTER FOR AUTISM, INC. ACTIVE 2019-12-12 2029-12-31 No data 2580 SE WILLOUGHBY BLVD, STUART, FL, 34994
G18000059189 THE HOPE ACADEMY FOR AUTISM EXPIRED 2018-05-15 2023-12-31 No data 1695 SE INDIAN STREET, STUART, FL, 34997

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-19 Sweazey, Joanne Marie, Executive Director No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-11 2580 SE Willoughby Blvd, Stuart, FL 34994 No data
CHANGE OF PRINCIPAL ADDRESS 2019-12-20 2580 SE Willoughby Blvd, Stuart, FL 34994 No data
CHANGE OF MAILING ADDRESS 2019-12-20 2580 SE Willoughby Blvd, Stuart, FL 34994 No data
AMENDMENT 2004-10-22 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
AMENDED ANNUAL REPORT 2024-07-03
ANNUAL REPORT 2024-01-19
AMENDED ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-27
AMENDED ANNUAL REPORT 2019-12-20
AMENDED ANNUAL REPORT 2019-11-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State