Search icon

THE HEAL! FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE HEAL! FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 06 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 2007 (18 years ago)
Document Number: N04000011403
FEI/EIN Number 201944817

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

Address: 412 PONTE VEDRA BOULEVARD, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: P. O. BOX 140, PONTE VEDRA BEACH, FL, 32004, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIRES CHRISS LJr. President P. O. BOX 140, PONTE VEDRA BEACH, FL, 32004
MEYER James T Vice President P. O. BOX 140, PONTE VEDRA BEACH, FL, 32004
CELZO LARRY S Treasurer P. O. BOX 140, PONTE VEDRA BEACH, FL, 32004
WITT KIMBERLY WJr. Secretary P. O. BOX 140, PONTE VEDRA BEACH, FL, 32004
WEED LESLIE Agent 412 PONTE VEDRA BOULEVARD, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 412 PONTE VEDRA BOULEVARD, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2017-03-01 412 PONTE VEDRA BOULEVARD, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 2012-09-27 WEED, LESLIE -
REGISTERED AGENT ADDRESS CHANGED 2012-09-27 412 PONTE VEDRA BOULEVARD, PONTE VEDRA BEACH, FL 32082 -
REINSTATEMENT 2007-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-10
AMENDED ANNUAL REPORT 2022-09-06
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-08-05
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8981418303 2021-01-30 0491 PPS 412 Ponte Vedra Blvd, Ponte Vedra Beach, FL, 32082-2817
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19835
Loan Approval Amount (current) 19835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ponte Vedra Beach, SAINT JOHNS, FL, 32082-2817
Project Congressional District FL-05
Number of Employees 1
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19961.07
Forgiveness Paid Date 2021-09-24
9612447707 2020-05-01 0491 PPP 412 Ponte Vedra Blvd, Ponte Vedra, FL, 32082-2817
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19836.37
Loan Approval Amount (current) 19836.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ponte Vedra, SAINT JOHNS, FL, 32082-2817
Project Congressional District FL-05
Number of Employees 1
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19985.29
Forgiveness Paid Date 2021-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State