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
1020 N KROME AVE
HOMESTEAD, FL 33030

Changed: 03/03/2003
Mailing Address
1020 N KROME AVE
HOMESTEAD, FL 33030

Changed: 03/15/2011
Registered Agent Name & Address ALVAREZ, STEPHEN
9552 SW 165 ST
MIAMI, FL 33157

Name Changed: 09/10/2009

Address Changed: 05/04/2004
Officer/Director Detail Name & Address

Title Director

RICHARDSON, LONNIE, Esq.
697 NORTH MIAMI AVE
MIAMI, FL 33136

Title Director

COMPO, MICHAEL ., Esq.
697 NORTH MIAMI AVE
MIAMI, FL 33136

Title Chairman

Young, Keith
50 Barracuda Lane
Key Largo, FL 33037

Title Director

LEE, CYNTHIA
13 SUNRISE CAY DRIVE
KEY LARGO, FL 33037

Title Director

Cumbie, Ann
850 N Homestead Boulevard # 201-205
Homestead, FL 33030

Title Director

McHale, Bill
8414 SW 103 Ave
Miami, FL 33173

Title Executive Director

Alvarez, Stephen, Mr.
1020 N KROME AVE
HOMESTEAD, FL 33030

Title Operations Director

Dougherty, James Patrick
303 N. Krome Ave
Suite 104
Homestead, FL 33030

Annual Reports
Report YearFiled Date
2022 02/01/2022
2023 02/17/2023
2024 01/23/2024

Document Images
01/23/2024 -- ANNUAL REPORT View image in PDF format
02/17/2023 -- ANNUAL REPORT View image in PDF format
02/01/2022 -- ANNUAL REPORT View image in PDF format
03/29/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
02/21/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
01/28/2015 -- ANNUAL REPORT View image in PDF format
03/26/2014 -- ANNUAL REPORT View image in PDF format
12/03/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
09/13/2012 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
10/29/2010 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
09/10/2009 -- ANNUAL REPORT View image in PDF format
02/08/2008 -- ANNUAL REPORT View image in PDF format
01/16/2007 -- ANNUAL REPORT View image in PDF format
03/08/2006 -- ANNUAL REPORT View image in PDF format
06/09/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
02/19/2001 -- ANNUAL REPORT View image in PDF format
02/09/2001 -- Name Change View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
01/17/1997 -- ANNUAL REPORT View image in PDF format
04/18/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format