Detail by Entity Name
Florida Not For Profit Corporation
NEW HOPE C.O.R.P.S., INC.
Filing Information
N93000003585
65-0440678
08/05/1993
FL
ACTIVE
NAME CHANGE AMENDMENT
02/09/2001
NONE
Principal Address
Changed: 03/03/2003
1020 N KROME AVE
HOMESTEAD, FL 33030
HOMESTEAD, FL 33030
Changed: 03/03/2003
Mailing Address
Changed: 03/15/2011
1020 N KROME AVE
HOMESTEAD, FL 33030
HOMESTEAD, FL 33030
Changed: 03/15/2011
Registered Agent Name & Address
ALVAREZ, STEPHEN
Name Changed: 09/10/2009
Address Changed: 05/04/2004
9552 SW 165 ST
MIAMI, FL 33157
MIAMI, FL 33157
Name Changed: 09/10/2009
Address Changed: 05/04/2004
Officer/Director Detail
Name & Address
Title Director
RICHARDSON, LONNIE, Esq.
Title Director
COMPO, MICHAEL ., Esq.
Title Chairman
Young, Keith
Title Director
LEE, CYNTHIA
Title Director
Cumbie, Ann
Title Director
McHale, Bill
Title Executive Director
Alvarez, Stephen, Mr.
Title Operations Director
Dougherty, James Patrick
Title Director
RICHARDSON, LONNIE, Esq.
697 NORTH MIAMI AVE
MIAMI, FL 33136
MIAMI, FL 33136
Title Director
COMPO, MICHAEL ., Esq.
697 NORTH MIAMI AVE
MIAMI, FL 33136
MIAMI, FL 33136
Title Chairman
Young, Keith
50 Barracuda Lane
Key Largo, FL 33037
Key Largo, FL 33037
Title Director
LEE, CYNTHIA
13 SUNRISE CAY DRIVE
KEY LARGO, FL 33037
KEY LARGO, FL 33037
Title Director
Cumbie, Ann
850 N Homestead Boulevard # 201-205
Homestead, FL 33030
Homestead, FL 33030
Title Director
McHale, Bill
8414 SW 103 Ave
Miami, FL 33173
Miami, FL 33173
Title Executive Director
Alvarez, Stephen, Mr.
1020 N KROME AVE
HOMESTEAD, FL 33030
HOMESTEAD, FL 33030
Title Operations Director
Dougherty, James Patrick
303 N. Krome Ave
Suite 104
Homestead, FL 33030
Suite 104
Homestead, FL 33030
Annual Reports
Report Year | Filed Date |
2022 | 02/01/2022 |
2023 | 02/17/2023 |
2024 | 01/23/2024 |
Document Images