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 |
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 |
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 | - |
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