Search icon

BRIDGE TO HOPE, INC - Florida Company Profile

Company Details

Entity Name: BRIDGE TO 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: 27 Apr 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Sep 2016 (9 years ago)
Document Number: N12000004361
FEI/EIN Number 35-2445373

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

Address: 631 NW 56TH COURT, OCALA, FL, 34482, US
Mail Address: 631 NW 56th Court, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952856551 2016-08-24 2016-08-24 PO BOX 2074, OCALA, FL, 344782074, US 631 NW 56TH CT, OCALA, FL, 344825563, US

Contacts

Phone +1 352-497-7816
Fax 3525094814

Authorized person

Name MRS. AUDREY MAE BELL
Role PRESIDENT
Phone 3524977816

Taxonomy

Taxonomy Code 311ZA0620X - Adult Care Home Facility
Is Primary No
Taxonomy Code 343900000X - Non-emergency Medical Transport (VAN)
Is Primary No
Taxonomy Code 385HR2060X - Child Intellectual and/or Developmental Disabilities Respite Care
Is Primary Yes

Key Officers & Management

Name Role Address
BELL AUDREY President 631 NW 56TH COURT, OCALA, FL, 34482
Bell Ernest N Chairman Po Box 770732, Ocala, FL, 34477
BELL AUDREY Agent 631 NW 56th Court, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-03 631 NW 56th Court, OCALA, FL 34482 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-16 631 NW 56TH COURT, OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 2019-02-07 631 NW 56TH COURT, OCALA, FL 34482 -
AMENDMENT 2016-09-14 - -
AMENDMENT 2014-03-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000537553 TERMINATED 1000000836562 MARION 2019-08-05 2029-08-07 $ 1,472.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
Amendment 2016-09-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
35-2445373 Corporation Unconditional Exemption 631 NW 56TH CT, OCALA, FL, 34482-5563 2013-11
In Care of Name % AUDREY BELL
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, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 2023-12
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 Philanthropy, Voluntarism and Grantmaking Foundations: Community Foundations
Sort Name AUDREY M BELL

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)

Determination Letter

Final Letter(s) FinalLetter_35-2445373_BRIDGETOHOPEINC_09262012_01.tif

Form 990-N (e-Postcard)

Organization Name BRIDGE TO HOPE INC
EIN 35-2445373
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 631 NW 56TH COURT, OCALA, FL, 34482, US
Principal Officer's Name AUDREY BELL
Principal Officer's Address 514 SW 2ND AVE, OCALA, FL, 34471, US
Organization Name BRIDGE TO HOPE INC
EIN 35-2445373
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 631 NW 56TH COURT, OCALA, FL, 34482, US
Principal Officer's Name AUDREY BELL
Principal Officer's Address 514 SW 2ND AVE, OCALA, FL, 34471, US
Organization Name BRIDGE TO HOPE INC
EIN 35-2445373
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 514 SW 2nd Ave, Ocala, FL, 34471, US
Principal Officer's Name AUDREY BELL
Principal Officer's Address 514 SW 2nd Ave, Ocala, FL, 34471, US
Organization Name BRIDGE TO HOPE INC
EIN 35-2445373
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 8205 NW 2ND ST, OCALA, FL, 34482, US
Principal Officer's Name AUDREY BELL
Principal Officer's Address 8205 NW 2ND ST, OCALA, FL, 34482, US
Organization Name BRIDGE TO HOPE INC
EIN 35-2445373
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 8205 NW 2ND ST, OCALA, FL, 34482, US
Principal Officer's Name AUDREY BELL
Principal Officer's Address 8205 NW 2ND AVE, OCALA, FL, 34482, US
Organization Name BRIDGE TO HOPE INC
EIN 35-2445373
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 8205 NW 2ND ST, OCALA, FL, 34482, US
Principal Officer's Name AUDREY BELL
Principal Officer's Address 8205 NW 2ND ST, OCALA, FL, 34482, US
Organization Name BRIDGE TO HOPE INC
EIN 35-2445373
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8205 NW 2ND ST, OCALA, FL, 34482, US
Principal Officer's Name AUDREY BELL
Principal Officer's Address 8205 NW 2ND ST, OCALA, FL, 34482, US
Organization Name BRIDGE TO HOPE INC
EIN 35-2445373
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 8205 NW 2ND ST, OCALA, FL, 34482, US
Principal Officer's Name AUDREY BELL
Principal Officer's Address 8205 NW 2ND ST, OCALA, FL, 34482, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name BRIDGE TO HOPE INC
EIN 35-2445373
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name BRIDGE TO HOPE INC
EIN 35-2445373
Tax Period 201912
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5237548305 2021-01-25 0491 PPS 631 NW 56th Ct, Ocala, FL, 34482-5563
Loan Status Date 2022-06-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20185
Loan Approval Amount (current) 20185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34482-5563
Project Congressional District FL-03
Number of Employees 10
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20451
Forgiveness Paid Date 2022-05-25
9241227101 2020-04-15 0491 PPP 1515 E. SILVER SPRINGS BLVD, OCALA, FL, 34470
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14400
Loan Approval Amount (current) 14400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34470-0001
Project Congressional District FL-03
Number of Employees 12
NAICS code 623220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14504.86
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State