Search icon

THE ART OF TRANSCENDENT HEALING INC.

Company Details

Entity Name: THE ART OF TRANSCENDENT HEALING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 14 Apr 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N14000003767
FEI/EIN Number 46-5504174
Address: 632 SNUG HARBOR DR., #D14, BOYNTON BEACH, FL, 33435, US
Mail Address: 632 SNUG HARBOR DR., #D14, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
O'CONNOR MEGAN REV Agent 6957 NW 6 Court, Margate, FL, 33063

President

Name Role Address
O'CONNOR MEGAN REV President 632 Snug Harbor Dr. # D14, Boynton Beach, FL, 33435

Director

Name Role Address
O'CONNOR MEGAN REV Director 632 Snug Harbor Dr. # D14, Boynton Beach, FL, 33435
LANDERS MICHAEL Director 809 NE 63 ST, POMPANO BEACH, FL, 33334

Treasurer

Name Role Address
LANDERS MICHAEL Treasurer 809 NE 63 ST, POMPANO BEACH, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 6957 NW 6 Court, Margate, FL 33063 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 632 SNUG HARBOR DR., #D14, BOYNTON BEACH, FL 33435 No data
CHANGE OF MAILING ADDRESS 2020-01-15 632 SNUG HARBOR DR., #D14, BOYNTON BEACH, FL 33435 No data
AMENDMENT 2015-02-20 No data No data
AMENDMENT 2014-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-10
AMENDED ANNUAL REPORT 2017-12-03
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-30
Amendment 2015-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State