Search icon

HEALING FOR THE NATIONS, INC. - Florida Company Profile

Company Details

Entity Name: HEALING FOR THE NATIONS, 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: 13 Feb 1989 (36 years ago)
Date of dissolution: 08 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 2021 (3 years ago)
Document Number: N30667
FEI/EIN Number 650105618

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

Address: 1250 SW 26TH AVE., BOYNTON BEACH, FL, 33426, US
Mail Address: 1250 SW 26TH AVE., BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERICOLA ALEXANDER P President 1250 SW 26TH AVENUE, BOYNTON BEACH, FL, 33426
CERICOLA ALEXANDER P Director 1250 SW 26TH AVENUE, BOYNTON BEACH, FL, 33426
TALONE SANTO J Vice President 5184 EAST MAIN STREET ROAD, BATAVIA, NY, 14020
TALONE SANTO J Director 5184 EAST MAIN STREET ROAD, BATAVIA, NY, 14020
CERICOLA ANTOINETTE Secretary 1250 S.W. 26TH AVENUE, BOYNTON BEACH, FL, 33426
CERICOLA ANTOINETTE Treasurer 1250 S.W. 26TH AVENUE, BOYNTON BEACH, FL, 33426
Zirn Edna Director 875 NE 48th Street, Lot #37, Pompano Beach, FL, 33064
Cisneros Arthur Director 351 N Congress Avenue PMB 156, Boynton Beach, FL, 33426
Bady Cecilia PMrs. Director 6050 Via Venetia S, Delray Beach, FL, 33484
CERICOLA ALEXANDER P Agent 1250 SOUTHWEST 26TH AVENUE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-08 - -
REGISTERED AGENT NAME CHANGED 2012-01-05 CERICOLA, ALEXANDER P -
CHANGE OF PRINCIPAL ADDRESS 1996-04-15 1250 SW 26TH AVE., BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 1996-04-15 1250 SW 26TH AVE., BOYNTON BEACH, FL 33426 -

Documents

Name Date
Voluntary Dissolution 2021-12-08
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-22
ANNUAL REPORT 2013-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State