Search icon

CONCEPT HEALTH SYSTEMS INC.

Company Details

Entity Name: CONCEPT HEALTH SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Feb 1970 (55 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Jul 2012 (13 years ago)
Document Number: 718044
FEI/EIN Number 23-7063810
Mail Address: 2300 NW 89th Place, Doral, FL 33172
Address: 162 N E 49TH ST, MIAMI, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
D'Souza, Connolly Gleeson Agent 2300 NW 89th Place, Doral, FL 33172

Treasurer

Name Role Address
STOLZ, ADAM Treasurer 2300 NW 89th Place, Doral, FL 33172

Executive Director

Name Role Address
D'Souza, Connolly Gleeson Executive Director 2300 NW 89 Place, Doral, FL 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000037814 CONCEPT HOUSE ACTIVE 2021-03-18 2026-12-31 No data 162 NE 49TH STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-30 D'Souza, Connolly Gleeson No data
CHANGE OF MAILING ADDRESS 2024-05-08 162 N E 49TH ST, MIAMI, FL 33137 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-08 2300 NW 89th Place, Doral, FL 33172 No data
AMENDMENT AND NAME CHANGE 2012-07-02 CONCEPT HEALTH SYSTEMS INC. No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-28 162 N E 49TH ST, MIAMI, FL 33137 No data
NAME CHANGE AMENDMENT 1970-06-22 CONCEPT HOUSE INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-21
AMENDED ANNUAL REPORT 2024-11-15
AMENDED ANNUAL REPORT 2024-07-30
AMENDED ANNUAL REPORT 2024-06-19
ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-12

Date of last update: 06 Feb 2025

Sources: Florida Department of State