Search icon

AUTISM HOPE ALLIANCE, INC. - Florida Company Profile

Company Details

Entity Name: AUTISM HOPE ALLIANCE, 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: 02 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2015 (9 years ago)
Document Number: N08000010907
FEI/EIN Number 264077150

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

Address: 660 CHARLOTTE STREET, PUNTA GORDA, FL, 33950, US
Mail Address: 660 CHARLOTTE STREET, PUNTA GORDA, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ KRISTEN S President 18501 Murdock Circle, PORT CHARLOTTE, FL, 33948
Holmes David AEsq. Agent 99 Nesbit Street, Punta Gorda, FL, 33950
BOHAGER THOMAS G Director 660 CHARLOTTE STREET, PUNTA GORDA, FL, 33950
BOHAGER THOMAS G Secretary 660 CHARLOTTE STREET, PUNTA GORDA, FL, 33950
GONZALEZ KRISTEN S Director 18501 Murdock Circle, PORT CHARLOTTE, FL, 33948

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-01 Holmes, David A., Esq. -
CHANGE OF PRINCIPAL ADDRESS 2020-05-12 660 CHARLOTTE STREET, SUITE 5, PUNTA GORDA, FL 33950 -
CHANGE OF MAILING ADDRESS 2020-05-12 660 CHARLOTTE STREET, SUITE 5, PUNTA GORDA, FL 33950 -
REINSTATEMENT 2015-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-05-22 99 Nesbit Street, Punta Gorda, FL 33950 -
AMENDMENT 2009-03-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5284137405 2020-05-12 0455 PPP 660 CHARLOTTE ST. #5, PUNTA GORDA, FL, 33950
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37616.87
Loan Approval Amount (current) 37616.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address PUNTA GORDA, CHARLOTTE, FL, 33950-0200
Project Congressional District FL-17
Number of Employees 4
NAICS code 813319
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37864.21
Forgiveness Paid Date 2021-01-14
9634708503 2021-03-12 0455 PPS 660 Charlotte St Ste 5, Punta Gorda, FL, 33950-4105
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26500
Loan Approval Amount (current) 26500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Punta Gorda, CHARLOTTE, FL, 33950-4105
Project Congressional District FL-17
Number of Employees 3
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26606.73
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State