Search icon

HEALTH MANAGEMENT PLUS, INC.

Company Details

Entity Name: HEALTH MANAGEMENT PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jan 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Apr 2013 (12 years ago)
Document Number: P12000000731
FEI/EIN Number 30-0712401
Mail Address: PO box 16836, WEST PALM BEACH, FL, 33416, US
Address: 3044 South Military Trail, Ste D, Lake Worth, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SANFORD R TOPKIN ESQ Agent 1166 W NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442

President

Name Role Address
GRAND RYAN M President 3111 45th Street, WEST PALM BEACH, FL, 33407

Secretary

Name Role Address
GRAND RYAN M Secretary 3111 45th Street, WEST PALM BEACH, FL, 33407

Treasurer

Name Role Address
GRAND RYAN M Treasurer 3111 45th Street, WEST PALM BEACH, FL, 33407

Director

Name Role Address
GRAND RYAN M Director 3111 45th Street, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-26 3044 South Military Trail, Ste D, Lake Worth, FL 33463 No data
REGISTERED AGENT NAME CHANGED 2020-04-23 SANFORD R TOPKIN ESQ No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 1166 W NEWPORT CENTER DR, SUITE 309, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2015-03-20 3044 South Military Trail, Ste D, Lake Worth, FL 33463 No data
NAME CHANGE AMENDMENT 2013-04-29 HEALTH MANAGEMENT PLUS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State