Search icon

NEW HOPE COMMUNITY MULTI-PURPOSE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: NEW HOPE COMMUNITY MULTI-PURPOSE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jul 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N05000007299
FEI/EIN Number 203178281

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

Address: 2371 NW 119th Street, MIAMI, FL, 33167, US
Mail Address: 2371 NW 119th Street, MIAMI, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHYMS SHANNON Director 3252 Verdant Drive SW, Atlanta, GA, 303313082
BETTERSON ALBERTA President 2371 NW 119th Street, MIAMI, FL, 33167
BETTERSON ALBERTA Director 2371 NW 119th Street, MIAMI, FL, 33167
ALUBI NELSON Director 2371 NW 119th Street, MIAMI, FL, 33167
Drakes Annette Director 13101 Memorial Hwy, North Miami, FL, 33161
Collins Joy Director 2589 Centergate Drive, Miramar, FL, 33025
Whyms Amber Director 2371 NW 119th Street, MIAMI, FL, 33167
BETTERSON ALBERTA L Agent 2371 NW 119th Street, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-12 2371 NW 119th Street, Apt 316, MIAMI, FL 33167 -
CHANGE OF MAILING ADDRESS 2016-05-12 2371 NW 119th Street, Apt 316, MIAMI, FL 33167 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-12 2371 NW 119th Street, Apt 316, MIAMI, FL 33167 -
REGISTERED AGENT NAME CHANGED 2008-09-12 BETTERSON, ALBERTA L -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2016-05-12
ANNUAL REPORT 2015-02-24
AMENDED ANNUAL REPORT 2014-09-18
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-08-06
ANNUAL REPORT 2009-08-25
ANNUAL REPORT 2008-09-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State