Search icon

TREES OF HOPE.ORG, INC. - Florida Company Profile

Company Details

Entity Name: TREES OF HOPE.ORG, 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: 03 Nov 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jul 2009 (16 years ago)
Document Number: N08000010113
FEI/EIN Number 264140561

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

Address: 309 East Acre Drive, Plantation, FL, 33317, US
Mail Address: 3901 West Broward Blvd., #122195, fort lauderdale, FL, 33312, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Slavic David Director 3901 West Broward Blvd., #122195, fort lauderdale, FL, 33312
Torres William Director 3901 West Broward Blvd., #122195, fort lauderdale, FL, 33312
ESCOBAR NICOLE President 3901 WEST BROWARD BLVD., #122195, FORT LAUDERDALE, FL, 33312
Young Justin Director 3901 West Broward Blvd., #122195, fort lauderdale, FL, 33312
Gallo Juan Director 3901 West Broward Blvd., #122195, fort lauderdale, FL, 33312
Torres Kristan Director 3901 West Broward Blvd., #122195, fort lauderdale, FL, 33312
Escobar Nicole J Agent 309 East Acre Drive, Plantation, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 309 East Acre Drive, Plantation, FL 33317 -
CHANGE OF MAILING ADDRESS 2021-02-02 309 East Acre Drive, Plantation, FL 33317 -
REGISTERED AGENT NAME CHANGED 2020-01-20 Escobar, Nicole Joy -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 309 East Acre Drive, Plantation, FL 33317 -
AMENDMENT 2009-07-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8291768709 2021-04-07 0455 PPS 309 E Acre Dr 309 E Acre Dr, Plantation, FL, 33317-2642
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8200
Loan Approval Amount (current) 8200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33317-2642
Project Congressional District FL-20
Number of Employees 1
NAICS code 624221
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)3 � Non Profit
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8245.38
Forgiveness Paid Date 2021-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State