Search icon

HEALTH AWARENESS, INC.

Company Details

Entity Name: HEALTH AWARENESS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Feb 1995 (30 years ago)
Date of dissolution: 04 Dec 2023 (a year ago)
Last Event: CONVERSION
Event Date Filed: 04 Dec 2023 (a year ago)
Document Number: P95000013731
FEI/EIN Number 65-0554049
Mail Address: 2185 RADNOR CT, JUNO ISLES, FL 33408
Address: 500 UNIVERSITY BLVD SUITE 208, JUPITER, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SUROWITZ, DIANE C Agent 2185 RADNOR COURT, JUNO ISLES, FL 33408

Vice President

Name Role Address
SUROWITZ, DIANE C Vice President 2185 RADNOR COURT, JUNO ISLES, FL 33408

Secretary

Name Role Address
SUROWITZ, DIANE C Secretary 2185 RADNOR COURT, JUNO ISLES, FL 33408

Treasurer

Name Role Address
SUROWITZ, DIANE C Treasurer 2185 RADNOR COURT, JUNO ISLES, FL 33408

Director

Name Role Address
SUROWITZ, DIANE C Director 2185 RADNOR COURT, JUNO ISLES, FL 33408
SUROWITZ, DOUGLAS J Director 2185 RADNOR COURT, JUNO ISLES, FL 33408

President

Name Role Address
SUROWITZ, DOUGLAS J President 2185 RADNOR COURT, JUNO ISLES, FL 33408

Events

Event Type Filed Date Value Description
CONVERSION 2023-12-04 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L23000535885. CONVERSION NUMBER 700000247027
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 500 UNIVERSITY BLVD SUITE 208, JUPITER, FL 33458 No data
CHANGE OF MAILING ADDRESS 2006-04-27 500 UNIVERSITY BLVD SUITE 208, JUPITER, FL 33458 No data

Documents

Name Date
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State