Search icon

THE HEALING PATH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE HEALING PATH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Jan 2003 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2017 (8 years ago)
Document Number: N03000000420
FEI/EIN Number 020668061
Address: 9881 NW 52 LANE, DORAL, FL, 33178, US
Mail Address: 9881 NW 52ND LN, Doral, FL, 33178, US
ZIP code: 33178
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Noyola Alejandro Director 9881 NW 52 LANE, DORAL, FL, 33178
ALVAREZ CATALINA Agent 9881 NW 52ND LN, Doral, FL, 33178
Alvarez Catalina Director 9881 NW 52ND LN, Doral, FL, 33178

National Provider Identifier

NPI Number:
1790057255

Authorized Person:

Name:
MRS. CATALINA ALVAREZ
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
103K00000X - Behavior Analyst
Is Primary:
No
Selected Taxonomy:
106H00000X - Marriage & Family Therapist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
020668061
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-09 9881 NW 52 LANE, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2019-02-09 9881 NW 52 LANE, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-09 9881 NW 52ND LN, Doral, FL 33178 -
REINSTATEMENT 2017-02-15 - -
REGISTERED AGENT NAME CHANGED 2017-02-15 ALVAREZ, CATALINA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000881004 TERMINATED 1000000501417 DADE 2013-04-25 2033-05-03 $ 383.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-08
REINSTATEMENT 2017-02-15
ANNUAL REPORT 2015-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State