Search icon

GENESIS HOPEFUL HAVEN, INC - Florida Company Profile

Company Details

Entity Name: GENESIS HOPEFUL HAVEN, 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: 15 Jul 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Sep 2014 (11 years ago)
Document Number: N14000006580
FEI/EIN Number 47-1326857

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

Address: 19000 SW 112th Avenue, Miami, FL, 33157, US
Mail Address: 19000 SW 112th Avenue, Miami, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1073210985 2023-02-10 2023-02-10 19000 SW 112TH AVE, CUTLER BAY, FL, 331576600, US 19000 SW 112TH AVE, CUTLER BAY, FL, 331576600, US

Contacts

Phone +1 786-571-9604
Phone +1 786-227-6704

Authorized person

Name FRITZIE SAINTOIRY
Role CEO
Phone 7865719604

Taxonomy

Taxonomy Code 1041C0700X - Clinical Social Worker
Is Primary Yes
Taxonomy Code 251B00000X - Case Management Agency
Is Primary No
Taxonomy Code 253J00000X - Foster Care Agency
Is Primary No

Key Officers & Management

Name Role Address
McDougall Timothy President 4913 SW 141st Ave, Miramar, FL, 33027
Lavernia Caryn Director 8830 SW 4 ter, Miami, FL, 33174
Prugh Angela Secretary 1504 Bay Road, Miami, FL, 33139
Saintoiry Fritzie Chief Executive Officer 1861 NW South River Drive, Miami, FL, 33125
Falk Morgan Chief Financial Officer 3855 Coco Grove Avenue, Miami, FL, 33133
Bohorques Vivianne Director 19000 SW 112th Avenue, Miami, FL, 33157
GRAY ROBINSON Agent 333 S.E. 2nd Avenue, Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 19000 SW 112th Avenue, Miami, FL 33157 -
CHANGE OF MAILING ADDRESS 2022-01-30 19000 SW 112th Avenue, Miami, FL 33157 -
REGISTERED AGENT NAME CHANGED 2017-01-24 GRAY ROBINSON -
REGISTERED AGENT ADDRESS CHANGED 2017-01-24 333 S.E. 2nd Avenue, 3200, Miami, FL 33131 -
AMENDMENT 2014-09-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000298442 TERMINATED 1000000891112 DADE 2021-06-07 2031-06-16 $ 2,026.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-10-11
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-11
AMENDED ANNUAL REPORT 2019-08-24
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-24

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-1326857 Corporation Unconditional Exemption 19000 SW 112TH AVE, CUTLER BAY, FL, 33157-6600 2014-12
In Care of Name -
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 2023-10
Asset 100,000 to 499,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Oct
Asset Amount 188929
Income Amount 1201412
Form 990 Revenue Amount 1201412
National Taxonomy of Exempt Entities Human Services: Human Service Organizations
Sort Name -

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_47-1326857_GENESISHOPEFULHAVENINC_09192014.tif

Form 990-N (e-Postcard)

Organization Name GENESIS HOPEFUL HAVEN INC
EIN 47-1326857
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2147 NW 15th Place, Homestead, FL, 33030, US
Principal Officer's Name Fritzie Burkett
Principal Officer's Address 2147 NW 15th place, Homestead, FL, 33030, US
Website URL www.ghhaven.org
Organization Name GENESIS HOPEFUL HAVEN INC
EIN 47-1326857
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2147 NW 15th Place, Homestead, FL, 33030, US
Principal Officer's Name Fritzie Saintoiry
Principal Officer's Address 1756 N Bayshore Drive, Miami, FL, 33132, US
Website URL www.ghhaven.org

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

Organization Name GENESIS HOPEFUL HAVEN INC
EIN 47-1326857
Tax Period 202210
Filing Type E
Return Type 990
File View File
Organization Name GENESIS HOPEFUL HAVEN INC
EIN 47-1326857
Tax Period 202110
Filing Type E
Return Type 990
File View File
Organization Name GENESIS HOPEFUL HAVEN INC
EIN 47-1326857
Tax Period 201910
Filing Type E
Return Type 990
File View File
Organization Name GENESIS HOPEFUL HAVEN INC
EIN 47-1326857
Tax Period 201810
Filing Type E
Return Type 990
File View File
Organization Name GENESIS HOPEFUL HAVEN INC
EIN 47-1326857
Tax Period 201710
Filing Type P
Return Type 990
File View File
Organization Name GENESIS HOPEFUL HAVEN INC
EIN 47-1326857
Tax Period 201610
Filing Type P
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9645357210 2020-04-28 0455 PPP GENESIS HOPEFUL HAVEN, HOMESTEAD, FL, 33030
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16505
Loan Approval Amount (current) 16505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33030-1800
Project Congressional District FL-28
Number of Employees 4
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16630.62
Forgiveness Paid Date 2021-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State