Search icon

HOPE SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: HOPE SOUTH FLORIDA, 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: 18 Mar 1996 (29 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Dec 2010 (14 years ago)
Document Number: N96000001593
FEI/EIN Number 650670031

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

Address: 1100 N Andrews Ave, FT. LAUDERDALE, FL, 33311, US
Mail Address: 1100 N Andrews Ave, FT. LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOPE SOUTH FLORIDA INC. 403(B) PLAN 2023 650670031 2024-07-03 HOPE SOUTH FLORIDA, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 813000
Sponsor’s telephone number 9545662311
Plan sponsor’s address 1100 N ANDREWS AVENUE, FORT LAUDERDALE, FL, 33311

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing MAT GULLEY
Valid signature Filed with authorized/valid electronic signature
HOPE SOUTH FLORIDA INC. 403(B) PLAN 2022 650670031 2023-10-16 HOPE SOUTH FLORIDA, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 813000
Sponsor’s telephone number 9545662311
Plan sponsor’s address 1100 N ANDREWS AVENUE, FORT LAUDERDALE, FL, 33311

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing MAT GULLEY
Valid signature Filed with authorized/valid electronic signature
HOPE SOUTH FLORIDA INC. 403(B) PLAN 2021 650670031 2022-10-26 HOPE SOUTH FLORIDA, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Sponsor’s telephone number 9545662311
Plan sponsor’s address 1100 N ANDREWS AVENUE, FORT LAUDERDALE, FL, 33311

Signature of

Role Plan administrator
Date 2022-10-26
Name of individual signing DONNA ENGLISH
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
McKenzie Ken Vice President 1100 N Andrews Ave, FT. LAUDERDALE, FL, 33311
Phillips Torrence REsq. Secretary 1100 N Andrews Ave, FT. LAUDERDALE, FL, 33311
SCARBROUGH FRED Dr. Trustee 1100 N Andrews Ave, FT. LAUDERDALE, FL, 33311
Wilson Shawn Treasurer 1100 N Andrews Ave, FT. LAUDERDALE, FL, 33311
Gulley Madison S Agent 1100 N Andrews Avenue, FORT LAUDERDALE, FL, 33311
Rich George Director 1100 N Andrews Ave, FT. LAUDERDALE, FL, 33311
Shelton Tom Trustee 1100 N Andrews Ave, FT. LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000078079 OPERATION LIFT HOPE EXPIRED 2015-07-28 2020-12-31 - PO BOX 14156, FORT LAUDERDALE, FL, 33302
G14000097903 URBAN POST EXPIRED 2014-09-25 2019-12-31 - PO BOX 14156, FORT LAUDERDALE, FL, 33302
G14000097911 SHOPPE HOPE EXPIRED 2014-09-25 2019-12-31 - PO BOX 14156, FORT LAUDERDALE, FL, 33302
G11000049681 GOD'S LITTLE LAMBS EXPIRED 2011-05-25 2016-12-31 - PO BOX 14156, FORT LAUDERDALE, FL, 33302
G11000023979 FAITH IN ACTION COMMUNITY HOUSING EXPIRED 2011-03-07 2016-12-31 - PO BOX 14156, FORT LAUDERDALE, FL, 33302
G11000005686 HOPE CENTRAL EXPIRED 2011-01-12 2016-12-31 - PO BOX 14156, FORT LAUDERDALE, FL, 33302
G10000117636 THE SHEPHERD'S WAY EXPIRED 2010-12-22 2015-12-31 - PO BOX 14156, FORT LAUDERDALE, FL, 33302
G10000072437 THE SHEPHERD'S WAY, INC. EXPIRED 2010-08-06 2015-12-31 - 1232 NE 26TH STREET, WILTON MANORS, FL, 33305
G10000057441 CITY OF HOPE EXPIRED 2010-06-22 2015-12-31 - 1232 NE 26TH STREET, WILTON MANORS, FL, 33305
G09042900061 HOPE CENTRAL EXPIRED 2009-02-11 2014-12-31 - C/O ROBIN MARTIN, 1100 NORTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-28 Gulley, Madison S -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 1100 N Andrews Avenue, FORT LAUDERDALE, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-19 1100 N Andrews Ave, FT. LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2018-06-19 1100 N Andrews Ave, FT. LAUDERDALE, FL 33311 -
AMENDMENT AND NAME CHANGE 2010-12-06 HOPE SOUTH FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-06-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-29
AMENDED ANNUAL REPORT 2018-06-19
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-21
AMENDED ANNUAL REPORT 2016-08-12

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0670031 Corporation Unconditional Exemption 1100 N ANDREWS AVE, FT LAUDERDALE, FL, 33311-6258 1996-10
In Care of Name % DONNA ENGLISH
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 2023-12
Asset 1,000,000 to 4,999,999
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 Dec
Asset Amount 1855420
Income Amount 4208675
Form 990 Revenue Amount 3766754
National Taxonomy of Exempt Entities Human Services: Centers to Support the Independence of Specific Populations
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)

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

Organization Name HOPE SOUTH FLORIDA INC
EIN 65-0670031
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name HOPE SOUTH FLORIDA INC
EIN 65-0670031
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name HOPE SOUTH FLORIDA INC
EIN 65-0670031
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name HOPE SOUTH FLORIDA INC
EIN 65-0670031
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name HOPE SOUTH FLORIDA INC
EIN 65-0670031
Tax Period 201612
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9625107001 2020-04-09 0455 PPP 1100 N ANDREWS AVE, FORT LAUDERDALE, FL, 33311-6258
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 274557
Loan Approval Amount (current) 274557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33311-6258
Project Congressional District FL-23
Number of Employees 34
NAICS code 624221
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 276169.44
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State