Search icon

HOUSE OF HOPE 4 CHILDREN INC - Florida Company Profile

Company Details

Entity Name: HOUSE OF HOPE 4 CHILDREN 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: 24 Nov 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: N15000011256
FEI/EIN Number 47-5618874

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

Address: 1065 NE 125 street, North Miami, FL, 33161, US
Mail Address: 110 NE 135 street, North Miami, FL, 33161-2733, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDRE JEAN R Chief Executive Officer 3435 Cherry Hill Ct, Beltsville, MD, 21502
Henrisme Lucna President 100 Grand Junction Blvd, Orlando, FL, 32835
Cenord Marie R Vice President 3435 Cherry hill Ct, Beltsville, MD, 20705
Pierre Ronald Secretary 110 NE 135 Street, North Miami, FL, 33161
Joseph Darline Asst 11844 205 Street, Sant albans, NY, 11412
Barthelmy Queenny Kelly R Asst 1831 Rue deBruyerres, Terrebone, QC
Pierre Ronald Agent 110 NE 135TH ST, NORTH MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000118368 AMBROISE DESIGN & PRINT EXPIRED 2018-11-02 2023-12-31 - 11501 TERRA BELLA BLVD, PLANTATION, FL, 33325
G18000067879 HOUSE OF HOPE 4 CHILDREN EXPIRED 2018-06-13 2023-12-31 - 6813 SUNSET STRIP, SUNRISE, FL, 33313

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-31 1065 NE 125 street, suite 325, North Miami, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 110 NE 135TH ST, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2024-04-08 1065 NE 125 street, suite 325, North Miami, FL 33161 -
REGISTERED AGENT NAME CHANGED 2024-04-08 Pierre, Ronald -
AMENDMENT 2021-01-04 - -
NAME CHANGE AMENDMENT 2019-10-07 HOUSE OF HOPE 4 CHILDREN INC -
REINSTATEMENT 2017-07-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-31
AMENDED ANNUAL REPORT 2024-06-08
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-31
Amendment 2021-01-04
ANNUAL REPORT 2020-06-30
Name Change 2019-10-07
ANNUAL REPORT 2019-05-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-5618874 Corporation Unconditional Exemption 110 NE 135TH ST, NORTH MIAMI, FL, 33161-2733 2016-04
In Care of Name % ADLINE DOSSOUS
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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
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 Health Care: Fund Raising and/or Fund Distribution
Sort Name CHODPJ

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_47-5618874_CHRISTIANHAITIANORPHANDEVELOPMENTPROFESSIONALJEREMIE_03252016.tif

Form 990-N (e-Postcard)

Organization Name HOUSE OF HOPE 4 CHILDREN INC
EIN 47-5618874
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 110 NE 135 street, North Miami, FL, 33161, US
Principal Officer's Name Ronald Pierre
Principal Officer's Address 110NE 135 STREET, NORTH MIAMI, FL, 33161, US
Website URL URL:
Organization Name HOUSE OF HOPE 4 CHILDREN INC
EIN 47-5618874
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 1705 South Kirkman Road Apt 105, Orlando, FL, 32811, US
Principal Officer's Name Sem Chery
Principal Officer's Address 1705 South Kirkman Road Apt 105, Orlando, FL, 32811, US
Organization Name HOUSE OF HOPE 4 CHILDREN INC
EIN 47-5618874
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1705 S Kirkman Rd Apt 105, Orlando, FL, 32811, US
Principal Officer's Name Sem Chery
Principal Officer's Address 1705 S Kirkman Rd Apt 105, Orlando, FL, 32811, US
Organization Name HOUSE OF HOPE 4 CHILDREN INC
EIN 47-5618874
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6827 SUNSET STRIP, SUNRISE, FL, 33313, US
Principal Officer's Name CHARLES RENE
Principal Officer's Address 6813 SUNSET STRIP, SUNRISE, FL, 33313, US
Organization Name CHRISTIAN HAITIAN ORPHAN DEVELOPMNT
EIN 47-5618874
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 6813 SUNSET STRIP, SUNRISE, FL, 33313, US
Principal Officer's Name CHARLES RENE
Principal Officer's Address 6813 SUNSET STRIP, SUNRISE, FL, 33313, US
Organization Name CHRISTIAN HAITIAN ORPHAN DEVELOPMNT
EIN 47-5618874
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 6813 SUNSET STRIP, SUNRISE, FL, 33313, US
Principal Officer's Name CHARLES RENE
Principal Officer's Address 6813 SUNSET STRIP, SUNRISE, FL, 33313, US
Website URL CHODPJ.COM

Date of last update: 02 Apr 2025

Sources: Florida Department of State