Search icon

HOPE SIGNS, INC. - Florida Company Profile

Company Details

Entity Name: HOPE SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Sep 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N15000009481
FEI/EIN Number 47-4531321

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

Address: 25 N Market St., JACKSONVILLE, FL, 32202, US
Mail Address: 25 N Market St., JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JACK Vice President 12847 WIREGRASS LANE, JACKSONVILLE, FL, 32246
HANEY STEPHEN Director 1145 EMILY'S WALK LANE W., JACKSONVILLE, FL, 32221
HANEY STEPHEN Treasurer 1145 EMILY'S WALK LANE W., JACKSONVILLE, FL, 32221
McLemore Kelsey Director 11428 Beecher Circle West, JACKSONVILLE, FL, 32223
McLemore Kelsey Secretary 11428 Beecher Circle West, JACKSONVILLE, FL, 32223
Diley Triplett REBECCA Director 1242 Peachtree Street, JACKSONVILLE, FL, 32207
MILLER JACK Director 12847 WIREGRASS LANE, JACKSONVILLE, FL, 32246
Diley Triplett Rebecca Agent 1242 Peachtree St, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000071367 NEXT GENERATION DEAF ACTIVE 2022-06-12 2027-12-31 - 25 N MARKET STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-03-29 Diley Triplett, Rebecca -
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 1242 Peachtree St, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 25 N Market St., JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2018-04-11 25 N Market St., JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-06-12
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-09-14
Domestic Non-Profit 2015-09-24

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-4531321 Corporation Unconditional Exemption 25 N MARKET ST, JACKSONVILLE, FL, 32202-2802 2016-02
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 2023-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities International, Foreign Affairs and National Security: International Relief
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_47-4531321_HOPESIGNS_12172015.tif

Form 990-N (e-Postcard)

Organization Name HOPE SIGNS
EIN 47-4531321
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 25 N Market Street, Jacksonville, FL, 32202, US
Principal Officer's Name Matthew Belwood
Principal Officer's Address 6522 Calm River Way, Louisville, KY, 40299, US
Website URL www.hopesigns.org
Organization Name HOPE SIGNS
EIN 47-4531321
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 25 N Market Street, Jacksonville, FL, 32202, US
Principal Officer's Name Rebecca Diley Triplett
Principal Officer's Address 1242 Peachtree Street, Jacksonville, FL, 32207, US
Website URL hopesigns.org
Organization Name HOPE SIGNS
EIN 47-4531321
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 25 N Market Street, Jacksonville, FL, 32202, US
Principal Officer's Name Rebecca Diley Triplett
Principal Officer's Address 25 N Market Street, Jacksonville, FL, 32202, US
Website URL hopesigns.org
Organization Name HOPE SIGNS
EIN 47-4531321
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 25 N Market Street, Jacksonville, FL, 32202, US
Principal Officer's Name Rebecca Diley Triplett
Principal Officer's Address 1242 Peachtree Street, Jacksonville, FL, 32207, US
Website URL hopesigns.org
Organization Name HOPE SIGNS
EIN 47-4531321
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 25 N Market Street, Jacksonville, FL, 32202, US
Principal Officer's Name Rebecca Diley
Principal Officer's Address 5136 Palmer Ave, Jacksonville, FL, 32210, US
Website URL www.hopesigns.org
Organization Name HOPE SIGNS
EIN 47-4531321
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 25 N Market St, Jacksonville, FL, 32202, US
Principal Officer's Name Rebecca Diley
Principal Officer's Address 8768 Moss Haven Road, Jacksonville, FL, 32221, US
Website URL www.hopesigns.org
Organization Name HOPE SIGNS
EIN 47-4531321
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 25 N Market Street, Jacksonville, FL, 32202, US
Principal Officer's Name Rebecca A Diley
Principal Officer's Address 25 N Market Street, Jacksonville, FL, 32202, US
Website URL www.hopesigns.org
Organization Name HOPE SIGNS
EIN 47-4531321
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 61767, Jacksonville, FL, 32236, US
Principal Officer's Name Rebecca Diley
Principal Officer's Address 8768 Moss Haven Road, Jacksonville, FL, 32221, US
Website URL hopesigns.org

Date of last update: 01 Apr 2025

Sources: Florida Department of State