Search icon

THE HEALING CENTER LLC

Company Details

Entity Name: THE HEALING CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Feb 2005 (20 years ago)
Document Number: L05000011419
Address: 2430 Deer Creek Country Club Blvd, Deerfield Beach, FL, 33442, US
Mail Address: 2430 Deer Creek Country Club Blvd, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1740804301 2020-05-29 2020-05-29 3800 5TH AVE N, SAINT PETERSBURG, FL, 337137521, US 3800 5TH AVE N, SAINT PETERSBURG, FL, 337137521, US

Contacts

Phone +1 727-367-2273

Authorized person

Name AMBER CALHOUN
Role BUSINESS DEVELOPMENT DIRECTOR
Phone 7273672273

Taxonomy

Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary Yes

Agent

Name Role Address
ABRAMI DEIRDRE B Agent 15602 MESSINA ISLE COURT, DELRAY BEACH, FL, 33446

Manager

Name Role Address
ABRAMI DEIRDRE B Manager 2430 DEER CREEK COUNTRY CLUB BLVD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 2430 Deer Creek Country Club Blvd, Deerfield Beach, FL 33442 No data
CHANGE OF PRINCIPAL ADDRESS 2024-06-10 2430 Deer Creek Country Club Blvd, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2024-06-10 2430 Deer Creek Country Club Blvd, Deerfield Beach, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 15602 MESSINA ISLE COURT, DELRAY BEACH, FL 33446 No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State