Search icon

THE HOPE CENTER - ORANGE PARK, INC. - Florida Company Profile

Company Details

Entity Name: THE HOPE CENTER - ORANGE PARK, 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: 15 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2007 (18 years ago)
Document Number: N06000005474
FEI/EIN Number 510584171

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

Address: 1276 GANO AVENUE, ORANGE PARK, FL, 32073, US
Mail Address: 1276 GANO AVENUE, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES CINDY Director 3354 Loofah Place, Green Cove Springs, FL, 32043
JONES JAVARDO President 3354 Loofah Place, Green Cove Springs, FL, 32043
SMITH TASHA Secretary 1415 Pawnee St., Orange Park, FL, 32065
Mendez Iris Vice President 1802 Kilarn Circle, Middleburg, FL, 32068
JONES CINDY Agent 1276 GANO AVENUE, ORANGE PARK, FL, 32073
MYERS RITA Treasurer 824 Oliver Ellsworth Street, Orange Park, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-22 1276 GANO AVENUE, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2017-02-22 1276 GANO AVENUE, ORANGE PARK, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 1276 GANO AVENUE, ORANGE PARK, FL 32073 -
REINSTATEMENT 2007-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-24

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
51-0584171 Corporation Unconditional Exemption 1276 GANO AVE, ORANGE PARK, FL, 32073-4655 2007-05
In Care of Name % CINDY JONES
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Organization to Prevent Cruelty to Children, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Human Services: Family Services
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name HOPE CENTER ORANGE PARK INC
EIN 51-0584171
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1276 Gano Avenue, Orange Park, FL, 32073, US
Principal Officer's Name Javardo Jones
Principal Officer's Address 1276 Gano Avenue, Orange Park, FL, 32073, US
Website URL hopecenterop.org
Organization Name HOPE CENTER ORANGE PARK INC
EIN 51-0584171
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1276 Gano Avenue, Orange Park, FL, 32073, US
Principal Officer's Name Javardo Jones
Principal Officer's Address 1276 Gano Avenue, Orange Park, FL, 32073, US
Website URL hopecenterop.org
Organization Name HOPE CENTER ORANGE PARK INC
EIN 51-0584171
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1276 Gano Avenue, Orange Park, FL, 32073, US
Principal Officer's Name Javardo Jones
Principal Officer's Address 1276 Gano Avenue, Orange Park, FL, 32073, US
Website URL hopecenterop.org
Organization Name HOPE CENTER ORANGE PARK INC
EIN 51-0584171
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1276 Gano Avenue, Orange Park, FL, 32073, US
Principal Officer's Name Javardo Jones
Principal Officer's Address 1276 Gano Avenue, Orange Park, FL, 32073, US
Website URL hopecenterop.org
Organization Name HOPE CENTER ORANGE PARK INC
EIN 51-0584171
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1276 Gano Avenue, Orange Park, FL, 32073, US
Principal Officer's Name Cindy Jones
Principal Officer's Address 1548 Rodan Court, Orange Park, FL, 32073, US
Website URL Faith Community Church of God
Organization Name HOPE CENTER ORANGE PARK INC
EIN 51-0584171
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1276 Gano Avenue, Orange Park, FL, 32073, US
Principal Officer's Name Javardo Jones
Principal Officer's Address 1276 Gano Avenue, Orange Park, FL, 32073, US
Website URL Hopecenterop.org
Organization Name HOPE CENTER ORANGE PARK INC
EIN 51-0584171
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1276 Gano Avenue, Orange Park, FL, 32073, US
Principal Officer's Name Javardo Jones
Principal Officer's Address 1276 Gano Avenue, Orange Park, FL, 32073, US
Website URL Faith Community Church of God
Organization Name HOPE CENTER ORANGE PARK INC
EIN 51-0584171
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1276 Gano Avenue, Orange Park, FL, 32073, US
Principal Officer's Name Javardo Jones
Principal Officer's Address 3917 Trail Ridge Road, Middleburg, FL, 32068, US
Organization Name HOPE CENTER ORANGE PARK INC
EIN 51-0584171
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1276 Gano Avenue, Orange Park, FL, 32073, US
Principal Officer's Name Javardo Jones
Principal Officer's Address 1276 Gano Avenue, Orange Park, FL, 32073, US
Website URL hopecenterop.org
Organization Name HOPE CENTER ORANGE PARK INC
EIN 51-0584171
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1268 Gano Avenue, Orange Park, FL, 32073, US
Principal Officer's Name Javardo Jones
Principal Officer's Address 3917 Trail Ridge Road, Middleburg, FL, 32068, US
Website URL hopecenterop.org
Organization Name HOPE CENTER ORANGE PARK INC
EIN 51-0584171
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1268 Gano Avenue, Orange Park, FL, 32073, US
Principal Officer's Name Javardo Jones
Principal Officer's Address 1268 Gano Avenue, Orange Park, FL, 32073, US
Website URL hopecenterop.org
Organization Name HOPE CENTER ORANGE PARK INC
EIN 51-0584171
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1268 Gano Avenue, Orange Park, FL, 32073, US
Principal Officer's Name Javardo A Jones
Principal Officer's Address 1268 Gano Avenue, Orange Park, FL, 32073, US
Website URL www.hopecenterop.org
Organization Name HOPE CENTER ORANGE PARK INC
EIN 51-0584171
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1268 Gano Avenue, Orange Park, FL, 32073, US
Principal Officer's Name Javardo A Jones
Principal Officer's Address 1268 Gano Avenue, Orange Park, FL, 32073, US
Website URL www.hopecenterop.org
Organization Name HOPE CENTER ORANGE PARK INC
EIN 51-0584171
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1268 Gano Avenue, Orange Park, FL, 32073, US
Principal Officer's Name Javardo Jones
Principal Officer's Address 584 Charles Pinckney St, Orange Park, FL, 32073, US
Website URL www.hopecenterop.org
Organization Name HOPE CENTER ORANGE PARK INC
EIN 51-0584171
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1268 Gano Avenue, Orange Park, FL, 32073, US
Principal Officer's Name Javardo Jones
Principal Officer's Address 584 Charles Pinckney St, Orange Park, FL, 32073, US
Website URL www.hopecenteroforangepark.org

Date of last update: 02 Apr 2025

Sources: Florida Department of State