Search icon

NEW HOPE COALITION, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEW HOPE COALITION, 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: 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

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

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

Key Officers & Management

Name Role Address
CHARLES BYRON RMA President 4000 20TH STREET WEST, BRADENTON, FL, 34205
JEAN BAPTISTE WADESTRANT Dr. Asst 3170 AIRMANS DRIVE, FORT-PIERCE, FL, 34946
HASBROUCK KARL BS. Comm 7215 1ST AVE WEST, BRADENTON, FL, 34209
DEVY HYANIQUE MA Treasurer 437 JACKSON AVE, ELIZABETH, NJ, 07201
DESCOPIN ERICK B.TH. Exec 175 COMMERCIAL ST, BRAINTREE, MA, 02184
CHARLES BYRON RMA Agent 4000 20TH STREET WEST, BRADENTON, FL, 34205
Charles Marie RI, BA Admi 4000 20th Street West, Bradenton, FL, 34205

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 - 2008 43RD AVENUE W, BRADENTON, FL, 34205
G13000039059 HELPING HAND OUTREACH EXPIRED 2013-04-23 2018-12-31 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-22 7215 1ST AVE WEST, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2021-02-22 7215 1ST AVE WEST, BRADENTON, FL 34209 -
REGISTERED AGENT NAME CHANGED 2021-02-22 CHARLES, BYRON RALPH ODMAN, MA -
RESTATED ARTICLES 2016-12-23 - -
NAME CHANGE AMENDMENT 2016-03-22 NEW HOPE COALITION, INC -
AMENDMENT 2013-08-22 - -
RESTATED ARTICLES 2012-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
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

USAspending Awards / Financial Assistance

Date:
2021-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3507.00
Total Face Value Of Loan:
3507.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
45-5356622
In Care Of Name:
% PASTOR BYRON CHARLES
Classification:
Religious Organization
Ruling Date:
2013-01
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Paycheck Protection Program

Date Approved:
2021-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3507
Current Approval Amount:
3507
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3521.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State