Search icon

HEALTHY TRANSFORMATIONS, INC.

Company Details

Entity Name: HEALTHY TRANSFORMATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Aug 2009 (15 years ago)
Document Number: P09000071375
FEI/EIN Number 270809165
Address: 2234 N Federal Hwy, BOCA RATON, FL, 33431, US
Mail Address: 2234 N Federal Hwy, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KIPERMAN FRANCES Agent 2234 N Federal Hwy, BOCA RATON, FL, 33431

President

Name Role Address
KIPERMAN FRANCES President 2234 N Federal Hwy, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000016197 KIPERMAN STUDIOS ACTIVE 2020-02-04 2025-12-31 No data 2234 N. FEDERAL HWY., # 539, BOCA RATON, FL, 33431
G19000044480 EMERGENCY RESPONSE TRAINING ACADEMY ACTIVE 2019-04-08 2029-12-31 No data 2234 N. FEDARAL HWY., #539, BOCA RATON, FL, 33431
G15000016465 COTTON CANDTEE EXPIRED 2015-02-16 2020-12-31 No data 21950 PALM GRASS DRIVE, BOCA RATON, FL, 33428
G13000065222 KIPERMAN STUDIOS EXPIRED 2013-06-27 2018-12-31 No data 21950 PALM GRASS DRIVE, BOCA RATON, FL, 33428
G12000081889 KIPS. STUDIOS EXPIRED 2012-08-18 2017-12-31 No data 21950 PALM GRASS DRIVE, BOCA RATON, FL, 33428
G12000081890 ABOUT FACE ACTIVE 2012-08-18 2027-12-31 No data 2234 N. FEDERAL HWY, 539, BOCA RATON, FL, 33431
G10000033863 FRANCES KIPERMAN STUDIOS EXPIRED 2010-04-16 2015-12-31 No data 21950 PALM GRASS DRIVE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 2234 N Federal Hwy, #539, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2018-04-23 2234 N Federal Hwy, #539, BOCA RATON, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 2234 N Federal Hwy, #539, BOCA RATON, FL 33431 No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State