Search icon

NEW HOPE COALITION, INC

Company Details

Entity Name: NEW HOPE COALITION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Jun 2012 (13 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 23 Dec 2016 (8 years ago)
Document Number: N12000005495
FEI/EIN Number 45-5356622
Address: 7215 1ST AVE WEST, BRADENTON, FL, 34209, US
Mail Address: 7215 1ST AVE WEST, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
CHARLES BYRON RMA Agent 4000 20TH STREET WEST, BRADENTON, FL, 34205

President

Name Role Address
CHARLES BYRON RMA President 4000 20TH STREET WEST, BRADENTON, FL, 34205

Asst

Name Role Address
JEAN BAPTISTE WADESTRANT Dr. Asst 3170 AIRMANS DRIVE, FORT-PIERCE, FL, 34946

Comm

Name Role Address
HASBROUCK KARL BS. Comm 7215 1ST AVE WEST, BRADENTON, FL, 34209

Treasurer

Name Role Address
DEVY HYANIQUE MA Treasurer 437 JACKSON AVE, ELIZABETH, NJ, 07201

Exec

Name Role Address
DESCOPIN ERICK B.TH. Exec 175 COMMERCIAL ST, BRAINTREE, MA, 02184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000138381 HELPING HAND OUTREACH EXPIRED 2016-12-23 2021-12-31 No data 2008 43RD AVENUE W, BRADENTON, FL, 34205
G13000039059 HELPING HAND OUTREACH EXPIRED 2013-04-23 2018-12-31 No data 4050 20TH ST W, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 4000 20TH STREET WEST, Apt 206, BRADENTON, FL 34205 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-22 7215 1ST AVE WEST, BRADENTON, FL 34209 No data
CHANGE OF MAILING ADDRESS 2021-02-22 7215 1ST AVE WEST, BRADENTON, FL 34209 No data
REGISTERED AGENT NAME CHANGED 2021-02-22 CHARLES, BYRON RALPH ODMAN, MA No data
RESTATED ARTICLES 2016-12-23 No data No data
NAME CHANGE AMENDMENT 2016-03-22 NEW HOPE COALITION, INC No data
AMENDMENT 2013-08-22 No data No data
RESTATED ARTICLES 2012-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-03-13
AMENDED ANNUAL REPORT 2018-05-29
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-15
Restated Articles 2016-12-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State