Search icon

ZION'S HOPE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ZION'S HOPE, 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: 25 Aug 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Oct 2005 (20 years ago)
Document Number: N05000008797
FEI/EIN Number 203390218

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

Address: 146 W PLANT STREET, WINTER GARDEN, FL, 34787-3136, US
Mail Address: P.O. BOX 783369, WINTER GARDEN, FL, 34778-3369, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN GARY D Director 146 W PLANT STREET, WINTER GARDEN, FL, 347873136
CALLIN DAVID Secretary 146 W PLANT STREET, WINTER GARDEN, FL, 347873136
CALLIN DAVID Treasurer 146 W PLANT STREET, WINTER GARDEN, FL, 347873136
CALLIN DAVID Director 146 W PLANT STREET, WINTER GARDEN, FL, 347873136
ROSENTHAL DAVID M Director 146 W PLANT STREET, WINTER GARDEN, FL, 347873136
ROSENTHAL DAVID M President 146 W PLANT STREET, WINTER GARDEN, FL, 347873136
CAPITOL CORPORATE SERVICES, INC. Agent -

Form 5500 Series

Employer Identification Number (EIN):
203390218
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-20 CAPITOL CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-06-20 515 EAST PARK AVENUE 2ND FL, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-27 146 W PLANT STREET, SUITE 300, WINTER GARDEN, FL 34787-3136 -
CHANGE OF MAILING ADDRESS 2013-04-27 146 W PLANT STREET, SUITE 300, WINTER GARDEN, FL 34787-3136 -
NAME CHANGE AMENDMENT 2005-10-06 ZION'S HOPE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-14
Reg. Agent Change 2023-06-20
Reg. Agent Resignation 2023-06-12
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-13

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
247400.00
Total Face Value Of Loan:
247400.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
247400
Current Approval Amount:
247400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
248938.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State