Entity Name: | OPEN ARMS & OPEN HEARTS MINISTRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Jun 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N06000006720 |
FEI/EIN Number |
205091305
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 316 N.W. 1st Avenue, Boynton Beach, FL, 33435, US |
Mail Address: | 316 N.W. 1st Avenue, Boynton Beach, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUCIANO DI CORRADO ADVISOR | Director | 316 N.W. 1st Avenue, Boynton Beach, FL, 33435 |
LADA VICTORIA | Treasurer | 962 RIVIERA AVE, SEBASTIAN, FL, 32958 |
MAYER NANCY ADVISOR | Director | PO Box 471, Greenland, NH, 03840 |
FALCO CINDY | Agent | 316 N.W. 1st Ave, Boynton Beach, FL, 33435 |
FALCO CINDY | Director | 316 N.W. 1st Avenue, Boynton Beach, FL, 33435 |
FALCO CINDY | President | 316 N.W. 1st Avenue, Boynton Beach, FL, 33435 |
FALCO CINDY | Secretary | 316 N.W. 1st Avenue, Boynton Beach, FL, 33435 |
LUCIANO DI CORRADO | Director | 316 N.W. 1st Avenue, Boynton Beach, FL, 33435 |
LUCIANO DI CORRADO | Vice President | 316 N.W. 1st Avenue, Boynton Beach, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-01 | 316 N.W. 1st Avenue, Boynton Beach, FL 33435 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-01 | FALCO, CINDY | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-01 | 316 N.W. 1st Ave, Boynton Beach, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2016-03-01 | 316 N.W. 1st Avenue, Boynton Beach, FL 33435 | - |
REINSTATEMENT | 2013-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-13 |
REINSTATEMENT | 2013-10-18 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-02-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State