Entity Name: | HEAL THE CITY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
HEAL THE CITY INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 18 Apr 2018 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 May 2018 (7 years ago) |
Document Number: | N18000004370 |
FEI/EIN Number |
82-5232717
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 721 SW 2nd Court, 2, FORT LAUDERDALE, FL 33312 |
Mail Address: | 721 SW 2nd Court, 2, FORT LAUDERDALE, FL 33312 |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDUJAR, LAURINDA | Agent | 721 Middle Steer, 2, FORT LAUDERDALE, FL 33312 |
Andujar, Laurinda | DPC | 721 Middle Street, 2 FORT LAUDERDALE, FL 33312 |
LAMAR, CALVIN | Director | 4720 NW 11 ST, LAUDERHILL, FL 33313 |
LAMAR, CALVIN | Vice President | 4720 NW 11 ST, LAUDERHILL, FL 33313 |
Harris, Mariah | Asst. Secretary | 721 Middle Street, #2 Fort Lauderdale, FL 33312 |
Ramirez, Sandra | Director | 5284 Jubilee Way, Margate, FL 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-28 | 721 Middle Steer, 2, FORT LAUDERDALE, FL 33312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-21 | 721 SW 2nd Court, 2, FORT LAUDERDALE, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2022-04-21 | 721 SW 2nd Court, 2, FORT LAUDERDALE, FL 33312 | - |
AMENDMENT | 2018-05-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-02-13 |
Amendment | 2018-05-21 |
Domestic Non-Profit | 2018-04-18 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State