Search icon

HOPE SOUTH FLORIDA, INC.

Company Details

Entity Name: HOPE SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Mar 1996 (29 years ago)
Document Number: N96000001593
FEI/EIN Number 650670031
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

Agent

Name Role Address
Gulley Madison S Agent 1100 N Andrews Avenue, FORT LAUDERDALE, FL, 33311

Treasurer

Name Role Address
Wilson Shawn Treasurer 1100 N Andrews Ave, FT. LAUDERDALE, FL, 33311

Director

Name Role Address
Rich George Director 1100 N Andrews Ave, FT. LAUDERDALE, FL, 33311

Trustee

Name Role Address
Shelton Tom Trustee 1100 N Andrews Ave, FT. LAUDERDALE, FL, 33311
SCARBROUGH FRED Dr. Trustee 1100 N Andrews Ave, FT. LAUDERDALE, FL, 33311

Secretary

Name Role Address
Phillips Torrence REsq. Secretary 1100 N Andrews Ave, FT. LAUDERDALE, FL, 33311

Vice President

Name Role Address
McKenzie Ken Vice President 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 No data PO BOX 14156, FORT LAUDERDALE, FL, 33302
G14000097903 URBAN POST EXPIRED 2014-09-25 2019-12-31 No data PO BOX 14156, FORT LAUDERDALE, FL, 33302
G14000097911 SHOPPE HOPE EXPIRED 2014-09-25 2019-12-31 No data PO BOX 14156, FORT LAUDERDALE, FL, 33302
G11000049681 GOD'S LITTLE LAMBS EXPIRED 2011-05-25 2016-12-31 No data PO BOX 14156, FORT LAUDERDALE, FL, 33302
G11000023979 FAITH IN ACTION COMMUNITY HOUSING EXPIRED 2011-03-07 2016-12-31 No data PO BOX 14156, FORT LAUDERDALE, FL, 33302
G11000005686 HOPE CENTRAL EXPIRED 2011-01-12 2016-12-31 No data PO BOX 14156, FORT LAUDERDALE, FL, 33302
G10000117636 THE SHEPHERD'S WAY EXPIRED 2010-12-22 2015-12-31 No data PO BOX 14156, FORT LAUDERDALE, FL, 33302
G10000072437 THE SHEPHERD'S WAY, INC. EXPIRED 2010-08-06 2015-12-31 No data 1232 NE 26TH STREET, WILTON MANORS, FL, 33305
G10000057441 CITY OF HOPE EXPIRED 2010-06-22 2015-12-31 No data 1232 NE 26TH STREET, WILTON MANORS, FL, 33305
G09042900061 HOPE CENTRAL EXPIRED 2009-02-11 2014-12-31 No data C/O ROBIN MARTIN, 1100 NORTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2010-12-06 HOPE SOUTH FLORIDA, INC. No data

Date of last update: 01 Feb 2025

Sources: Florida Department of State