Search icon

HEALTHY ACHIEVERS, INC.

Company Details

Entity Name: HEALTHY ACHIEVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Apr 2012 (13 years ago)
Date of dissolution: 26 Jan 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Jan 2016 (9 years ago)
Document Number: F12000001467
FEI/EIN Number 020478132
Address: 110 CORPORATE DRIVE, SUITE 2,, PORTSMOUTH, NH, 03801
Mail Address: 6300 BRIDGEPOINT PKWY., BLDG.3, STE.500, AUSTIN, TX, 78730
Place of Formation: NEW HAMPSHIRE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
BOON ROBERT S Director 6300 BRIDGEPOINT PKWY., BLDG.3, STE.500, AUSTIN, TX, 78730

President

Name Role Address
PATTON JAMES President 6300 BRIDGEPOINT PKWY., BLDG.3, STE.500, AUSTIN, TX, 78730

Vice President

Name Role Address
SULLIVAN KATHY Vice President 6300 BRIDGEPOINT PKWY., BLDG.3, STE.500, AUSTIN, TX, 78730
SCHMITZ MARYBETH Vice President 6300 BRIDGEPOINT PKWY., BLDG.3, STE.500, AUSTIN, TX, 78730
HARTMAN STACI S Vice President 6300 BRIDGEPOINT PKWY., BLDG.3, STE.500, AUSTIN, TX, 78730

Secretary

Name Role Address
GOODALE KRISTIN K Secretary 6300 BRIDGEPOINT PKWY., BLDG.3, STE.500, AUSTIN, TX, 78730

Officer

Name Role Address
HARTMAN STACI S Officer 6300 BRIDGEPOINT PKWY., BLDG.3, STE.500, AUSTIN, TX, 78730

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-01-26 No data No data
AMENDMENT 2013-08-22 No data AFFIDAVIT CHANGING OFFICERS/DIRECTO RS
CHANGE OF PRINCIPAL ADDRESS 2012-06-04 110 CORPORATE DRIVE, SUITE 2,, PORTSMOUTH, NH 03801 No data
NAME CHANGE AMENDMENT 2012-04-20 HEALTHY ACHIEVERS, INC. No data

Documents

Name Date
WITHDRAWAL 2016-01-26
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-11
Amendment 2013-08-22
ANNUAL REPORT 2013-04-01
Name Change 2012-04-20
Foreign Profit 2012-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State