Search icon

THE HEALING MINISTRY, INC. - Florida Company Profile

Company Details

Entity Name: THE HEALING MINISTRY, 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: 17 Jan 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Mar 2018 (7 years ago)
Document Number: N06000000603
FEI/EIN Number 743155700

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

Address: 15211 NW 32ND PLACE, MIAMI GARDENS, FL, 33054, US
Mail Address: 15211 NW 32ND PLACE, MIAMI GARDENS, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEST DEBORA D President 15211 NW 32ND PLACE, MIAMI GARDENS, FL, 33054
WEST DEBORA D Chairman 15211 NW 32ND PLACE, MIAMI GARDENS, FL, 33054
HOLCOMB CYNTHIA D Vice President 18115 PALM BEACH DRIVE, TAMPA, FL, 33647
HOLCOMB CYNTHIA D Treasurer 18115 PALM BEACH DRIVE, TAMPA, FL, 33647
HOLCOMB CYNTHIA D Director 18115 PALM BEACH DRIVE, TAMPA, FL, 33647
HOLLAND JACKQULYN Secretary 2285 NW 162ND TERRACE, PEMBROKE PINES, FL, 33028
WEST DEBORA D Agent 15211 NW 32ND PLACE, MIAMI GARDENS, FL, 33054
HOLLAND JACKQULYN Director 2285 NW 162ND TERRACE, PEMBROKE PINES, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000041453 HEALED THROUGH HIS HURTS ACTIVE 2018-03-29 2028-12-31 - 15211 NW 32ND PLACE, MIAMI GARDENS, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 15211 NW 32ND PLACE, MIAMI GARDENS, FL 33054 -
CHANGE OF MAILING ADDRESS 2018-04-25 15211 NW 32ND PLACE, MIAMI GARDENS, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 15211 NW 32ND PLACE, MIAMI GARDENS, FL 33054 -
NAME CHANGE AMENDMENT 2018-03-22 THE HEALING MINISTRY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-25
Name Change 2018-03-22
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State