Search icon

BKH HUMANITARIAN FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: BKH HUMANITARIAN FOUNDATION, 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: 11 Jun 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Mar 2011 (14 years ago)
Document Number: N10000005662
FEI/EIN Number 272829451

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

Address: 7700 MASSACHUSETTS AVE., NEW PORT RICHEY, FL, 34653, US
Mail Address: 7700 MASSACHUSETTS AVE., NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHAN Sabiha Director 7700 MASSACHUSETTS AVE., NEW PORT RICHEY, FL, 34653
Khan Nazeer HDr. Director 7700 MASSACHUSETTS AVE., NEW PORT RICHEY, FL, 34653
Rosenberg Shari Director 7700 MASSACHUSETTS AVE., NEW PORT RICHEY, FL, 34653
Nawaz Arain Dr. Director 7700 Massachusetts Ave, New Port Richey, FL, 34653
KHAN HAIDER A Agent 7700 MASSACHUSETTS AVE, NEW PORT RICHEY, FL, 34753
Khan Haider ADr President 7700 MASSACHUSETTS AVE., NEW PORT RICHEY, FL, 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000000372 COMMUNITY HUMANITARIAN SERVICE CENTER OF PASCO ACTIVE 2012-01-03 2027-12-31 - 4707 GRAND BLVD., NEW PORT RICHEY, FL, 34652
G11000103720 CHS VIRTUAL MEDICAL CENTER EXPIRED 2011-10-24 2016-12-31 - 7700 MASSACHUSETTS AVENUE, NEW PORT RICHEY, FL, 34653, US
G11000103733 CHS VIRTUAL ACADEMY EXPIRED 2011-10-24 2016-12-31 - 7700 MASSACHUSETTS AVE, NEW PORT RICHEY, FL, 34653, US
G10000073408 COMMUNITY HUMANITARIAN SERVICE CENTER OF PASCO FL EXPIRED 2010-08-10 2015-12-31 - 7700 MASSACHUSETTS AVENUE, NEW PORT RICHEY, FL, 34643

Events

Event Type Filed Date Value Description
AMENDMENT 2011-03-16 - -
AMENDMENT 2010-11-16 - -
AMENDMENT 2010-09-30 - -
AMENDMENT 2010-09-10 - -
AMENDMENT 2010-09-03 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-16 7700 MASSACHUSETTS AVE., NEW PORT RICHEY, FL 34653 -
CHANGE OF MAILING ADDRESS 2010-08-16 7700 MASSACHUSETTS AVE., NEW PORT RICHEY, FL 34653 -
REGISTERED AGENT NAME CHANGED 2010-08-09 KHAN, HAIDER A -
REGISTERED AGENT ADDRESS CHANGED 2010-08-09 7700 MASSACHUSETTS AVE, NEW PORT RICHEY, FL 34753 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2073517800 2020-05-22 0455 PPP 7700 Massachusetts Ave, NEW PORT RICHEY, FL, 34653-3024
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7200
Loan Approval Amount (current) 7200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW PORT RICHEY, PASCO, FL, 34653-3024
Project Congressional District FL-12
Number of Employees 1
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7282.8
Forgiveness Paid Date 2021-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State