Search icon

TRANSFORMATIONS, INC.

Company Details

Entity Name: TRANSFORMATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Dec 2000 (24 years ago)
Document Number: P00000115302
FEI/EIN Number 651074659
Address: 3902 NW 21st Lane, Gainesville, FL, 32605, US
Mail Address: PO Box 358878, Gainesville, FL, 32635-8878, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
ROBIN ELINOR Agent 3902 NW 21st Lane, Gainesville, FL, 32605

President

Name Role Address
ROBIN ELINOR President PO Box 358878, Gainesville, FL, 326358878

Vice President

Name Role Address
SPOFFORD DAVID J Vice President PO Box 358878, Gainesville, FL, 326358878

Secretary

Name Role Address
SPOFFORD DAVID J Secretary PO Box 358878, Gainesville, FL, 326358878

Treasurer

Name Role Address
ROBIN ELINOR Treasurer PO Box 358878, Gainesville, FL, 326358878

Director

Name Role Address
ROBIN ELINOR Director PO Box 358878, Gainesville, FL, 326358878
SPOFFORD DAVID Director PO Box 358878, Gainesville, FL, 326358878

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000050535 MEDIATION TRAINING NETWORK EXPIRED 2019-04-24 2024-12-31 No data POB 358878, GAINESVILLE, FL, 32635
G07178900094 A FRIENDLY DIVORCE ACTIVE 2007-06-26 2027-12-31 No data PO BOX 358878, GAINESVILLE, FL, 32635

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 3902 NW 21st Lane, Gainesville, FL 32605 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 3902 NW 21st Lane, Gainesville, FL 32605 No data
CHANGE OF MAILING ADDRESS 2017-01-26 3902 NW 21st Lane, Gainesville, FL 32605 No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State