Search icon

NEW HOPE C.O.R.P.S., INC.

Company Details

Entity Name: NEW HOPE C.O.R.P.S., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Aug 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Feb 2001 (24 years ago)
Document Number: N93000003585
FEI/EIN Number 65-0440678
Address: 1020 N KROME AVE, HOMESTEAD, FL 33030
Mail Address: 1020 N KROME AVE, HOMESTEAD, FL 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1285867341 2009-08-24 2022-09-01 1020 N KROME AVE, HOMESTEAD, FL, 330304411, US 1020 N KROME AVE, HOMESTEAD, FL, 330304411, US

Contacts

Phone +1 786-243-1003
Fax 7862430503

Authorized person

Name MR. ARTHUR ELLISON
Role DIRECTOR OF FINANCE
Phone 7862431003

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
License Number 1300
State FL
Is Primary Yes
Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
License Number 1300
State FL
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 001672500
State FL
Issuer MEDICAID
Number 005934100
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW HOPE C.O.R.P.S. 403(B) RETIREMENT PLAN 2023 650440678 2024-07-24 NEW HOPE C.O.R.P.S., INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-03-01
Business code 623000
Sponsor’s telephone number 7862431003
Plan sponsor’s address 1020 NORTH KROME AVENUE, HOMESTEAD, FL, 33030

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing JAMES DOUGHERTY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-24
Name of individual signing JAMES DOUGHERTY
Valid signature Filed with authorized/valid electronic signature
NEW HOPE C.O.R.P.S. 403(B) RETIREMENT PLAN 2022 650440678 2023-07-28 NEW HOPE C.O.R.P.S., INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-03-01
Business code 623000
Plan sponsor’s address 1020 N KROME AVE, HOMESTEAD, FL, 330304411

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing JAMES DOUGHERTY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-28
Name of individual signing JAMES DOUGHERTY
Valid signature Filed with authorized/valid electronic signature
NEW HOPE C.O.R.P.S. 403(B) RETIREMENT PLAN 2021 650440678 2022-08-22 NEW HOPE C.O.R.P.S., INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-03-01
Business code 813000
Sponsor’s telephone number 7862431003
Plan sponsor’s address 1020 NORTH KROME AVENUE, HOMESTEAD, FL, 33030

Signature of

Role Plan administrator
Date 2022-08-22
Name of individual signing JAMES DOUGHERTY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-08-22
Name of individual signing JAMES DOUGHERTY
Valid signature Filed with authorized/valid electronic signature
30194 - NEW HOPE C.O.R.P.S. 403(B) RETIREMENT PLAN 2020 650440678 2021-08-04 NEW HOPE C.O.R.P.S., INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-03-01
Business code 623000
Sponsor’s telephone number 7862431003
Plan sponsor’s mailing address 1020 N KROME AVE, HOMESTEAD, FL, 330304411
Plan sponsor’s address 1020 N KROME AVE, HOMESTEAD, FL, 330304411

Number of participants as of the end of the plan year

Active participants 8
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 8
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2021-08-04
Name of individual signing JAMES DOUGHERTY
Valid signature Filed with authorized/valid electronic signature
NEW HOPE C.O.R.P.S. 403(B) RETIREMENT PLAN 2020 650440678 2021-10-14 NEW HOPE C.O.R.P.S., INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-03-01
Business code 813000
Sponsor’s telephone number 7862431003
Plan sponsor’s address 1020 NORTH KROME AVENUE, HOMESTEAD, FL, 33030

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing JAMES DOUGHERTY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-14
Name of individual signing JAMES DOUGHERTY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ALVAREZ, STEPHEN Agent 9552 SW 165 ST, MIAMI, FL 33157

Director

Name Role Address
RICHARDSON, LONNIE, Esq. Director 697 NORTH MIAMI AVE, MIAMI, FL 33136
COMPO, MICHAEL ., Esq. Director 697 NORTH MIAMI AVE, MIAMI, FL 33136
LEE, CYNTHIA Director 13 SUNRISE CAY DRIVE, KEY LARGO, FL 33037
Cumbie, Ann Director 850 N Homestead Boulevard # 201-205, Homestead, FL 33030
McHale, Bill Director 8414 SW 103 Ave, Miami, FL 33173

Chairman

Name Role Address
Young, Keith Chairman 50 Barracuda Lane, Key Largo, FL 33037

Executive Director

Name Role Address
Alvarez, Stephen, Mr. Executive Director 1020 N KROME AVE, HOMESTEAD, FL 33030

Operations Director

Name Role Address
Dougherty, James Patrick Operations Director 303 N. Krome Ave, Suite 104 Homestead, FL 33030

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-03-15 1020 N KROME AVE, HOMESTEAD, FL 33030 No data
REGISTERED AGENT NAME CHANGED 2009-09-10 ALVAREZ, STEPHEN No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-04 9552 SW 165 ST, MIAMI, FL 33157 No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-03 1020 N KROME AVE, HOMESTEAD, FL 33030 No data
NAME CHANGE AMENDMENT 2001-02-09 NEW HOPE C.O.R.P.S., INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State