Search icon

OPEN ARMS & OPEN HEARTS MINISTRY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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