Search icon

NEW HOPE GROUP HOME INC.

Company Details

Entity Name: NEW HOPE GROUP HOME INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Sep 2011 (13 years ago)
Document Number: P11000084034
FEI/EIN Number 320353718
Address: 26222 sw 127th pl, MIAMI, FL, 33032, US
Mail Address: 26222 sw 127th pl, MIAMI, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW HOPE GROUP HOME GHT BENEFIT PLAN 2022 320353718 2024-01-30 NEW HOPE GROUP HOME 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-05-01
Business code 623000
Sponsor’s telephone number 3054011178
Plan sponsor’s address 26222 SW 127TH PL, HOMESTEAD, FL, 330326905

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
NEW HOPE GROUP HOME GHT BENEFIT PLAN 2021 320353718 2022-12-30 NEW HOPE GROUP HOME 2
Three-digit plan number (PN) 501
Effective date of plan 2022-05-01
Business code 623000
Sponsor’s telephone number 3054011178
Plan sponsor’s address 26222 SW 127TH PL, HOMESTEAD, FL, 330326905

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2022-12-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CASOLA ERIC J Agent 26222 sw 127th pl, MIAMI, FL, 33032

President

Name Role Address
Casola JEANETTE President 10000 SW 199 ST, MIAMI, FL, 33157

Vice President

Name Role Address
CASOLA ERIC J Vice President 10000 SW 199 st, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-24 26222 sw 127th pl, MIAMI, FL 33032 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 26222 sw 127th pl, MIAMI, FL 33032 No data
CHANGE OF PRINCIPAL ADDRESS 2013-09-16 26222 sw 127th pl, MIAMI, FL 33032 No data
REGISTERED AGENT NAME CHANGED 2012-04-18 CASOLA, ERIC JJR. No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-08-23
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State