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 |
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 |
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 | - | - |
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