Search icon

HOPE 4 HEALING, INC. - Florida Company Profile

Company Details

Entity Name: HOPE 4 HEALING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Apr 2019 (6 years ago)
Document Number: F19000001768
FEI/EIN Number 45-2601608

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 650 S. NORTH LAKE BLVD SUITE 530, ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: 650 S. NORTH LAKE BLVD SUITE 530, ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: PENNSYLVANIA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1407318918 2019-04-03 2023-11-15 650 S NORTH LAKE BLVD STE 530, ALTAMONTE SPRINGS, FL, 327016129, US 650 S NORTH LAKE BLVD STE 530, ALTAMONTE SPRINGS, FL, 327016129, US

Contacts

Phone +1 407-280-3645
Fax 4075016897

Authorized person

Name TERRI ANN MCCLANAHAN
Role CFO
Phone 2156594673

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
REILLY GRETCHEN President 350 TRINITY AVENUE, AMBLER, PA, 19002
REILLY GRETCHEN Director 350 TRINITY AVENUE, AMBLER, PA, 19002
MCCLANAHAN TERRI Treasurer 19445 REYNOLDS PARKWAY, ORLANDO, PA, 32833
MCCLANAHAN TERRI Director 19445 REYNOLDS PARKWAY, ORLANDO, PA, 32833
SPORL JAY ESR Secretary 283 CRANES ROOST BLVD., STE 111, ALTAMONTE SPRINGS, FL, 327013437

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-02 650 S. NORTH LAKE BLVD SUITE 530, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF MAILING ADDRESS 2023-11-02 650 S. NORTH LAKE BLVD SUITE 530, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
Foreign Profit 2019-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State