Search icon

NORTHERN HOPE CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORTHERN HOPE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Oct 2008 (17 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 24 Oct 2008 (17 years ago)
Document Number: P08000091120
FEI/EIN Number 263539812
Address: 302 S Graham Ave Suite C, Orlando, FL, FL, 32803, US
Mail Address: P. O. BOX 2626, ORLANDO, FL, 32802-2626
ZIP code: 32803
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKIE ROBIN M President 24 FOREST CIR, ORLANDO, FL, 32803
WILKIE ROBIN M Treasurer 24 FOREST CIR, ORLANDO, FL, 32803
NAYLOR KHRISTIAN P Vice President 24 FOREST CIR, ORLANDO, FL, 32803
WILKIE ROBIN M Agent 24 FOREST CIR, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000100940 PREFERRED CARE AT HOME OF NE ORLANDO ACTIVE 2018-09-12 2028-12-31 - P. O. BOX 2626, ORLANDO, FL, 32802
G16000092770 PREFERRED CARE AT HOME OF NE ORLANDO EXPIRED 2016-08-19 2021-12-31 - P. O. BOX 2626, ORLANDO, FL, 32803
G08315900076 PREFERRED CARE AT HOME OF NORTHEAST ORLANDO EXPIRED 2008-11-07 2013-12-31 - 250 N. ORANGE AVE SUITE 1250, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 302 S Graham Ave Suite C, Orlando, FL, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 24 FOREST CIR, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2011-02-17 302 S Graham Ave Suite C, Orlando, FL, FL 32803 -
REGISTERED AGENT NAME CHANGED 2009-01-15 WILKIE, ROBIN M -
ARTICLES OF CORRECTION 2008-10-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-07-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-11

USAspending Awards / Financial Assistance

Date:
2021-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10350.00
Total Face Value Of Loan:
10350.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10353.15
Total Face Value Of Loan:
10353.15
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10353.15
Total Face Value Of Loan:
10353.15

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$10,353.15
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,353.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,429.78
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $10,353.15
Jobs Reported:
5
Initial Approval Amount:
$10,350
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,409.51
Servicing Lender:
Cogent Bank
Use of Proceeds:
Payroll: $10,348
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State