Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NEW HOPE CHARITIES, INC.

Filing Information
N29233 65-0128327 11/10/1988 FL ACTIVE NAME CHANGE AMENDMENT 03/14/1997 NONE
Principal Address
626 NORTH DIXIE HIGHWAY
WEST PALM BEACH, FL 33401

Changed: 11/13/2003
Mailing Address
626 NORTH DIXIE HIGHWAY
WEST PALM BEACH, FL 33401

Changed: 11/13/2003
Registered Agent Name & Address Sadler, Benjamin
One North Clematis St.
Suite 200
West Palm Beach, FL 33401

Name Changed: 05/12/2020

Address Changed: 05/12/2020
Officer/Director Detail Name & Address

Title DC

FANJUL, JOSE F.
ONE NORTH CLEMATIS ST STE 200
WEST PALM BEACH, FL 33401

Title DVT

Londono, Alejandro
ONE NORTH CLEMATIS ST STE 200
WEST PALM BEACH, FL 33401

Title D

CARNEY, THOMAS F.
ONE N CLEMATIS ST STE 200
WEST PALM BEACH, FL 33401

Title DP

O'NEILL, PATRICK REV.
ONE NORTH CLEMATIS ST STE 200
WEST PALM BEACH, FL 33401

Title DP

Fanjul, Lillian
ONE NORTH CLEMATIS ST STE 200
WEST PALM BEACH, FL 33401

Title D

KLOCK, JOSEPH P.
ONE NORTH CLEMATIS ST STE 200
WEST PALM BEACH, FL 33401

Title Director

Ambassador, Edward Elliott Elson
One North Clematis St.
Suite 200
West Palm Beach, FL 33401

Title Director

Duvall, M. Walker
980 N. Federal Hwy,
Suite 100
Boca Raton, FL 33432

Title Director

Bone, Bill
550 S. Quadrille Blvd.
Suite 200
West Palm Beach, FL 33401

Title Director

Block, Ellen
626 NORTH DIXIE HIGHWAY
WEST PALM BEACH, FL 33401

Title Director

Caner, Julia M.
5355 Town Center Rd.
Suite 300
Boca Raton, FL 33486

Annual Reports
Report YearFiled Date
2022 03/17/2022
2023 04/05/2023
2024 02/14/2024

Document Images
02/14/2024 -- ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
03/17/2022 -- ANNUAL REPORT View image in PDF format
02/23/2021 -- ANNUAL REPORT View image in PDF format
05/12/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
03/30/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
04/09/2015 -- ANNUAL REPORT View image in PDF format
02/13/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/18/2007 -- ANNUAL REPORT View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
03/27/2003 -- ANNUAL REPORT View image in PDF format
03/19/2002 -- ANNUAL REPORT View image in PDF format
03/06/2001 -- ANNUAL REPORT View image in PDF format
01/24/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
03/12/1998 -- ANNUAL REPORT View image in PDF format
04/03/1997 -- ANNUAL REPORT View image in PDF format
03/14/1997 -- AMENDMENT AND NAME CHANGE View image in PDF format
03/14/1996 -- ANNUAL REPORT View image in PDF format
04/10/1995 -- ANNUAL REPORT View image in PDF format