Entity Name: | CHANGE HEALTHCARE PRACTICE MANAGEMENT SOLUTIONS INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Sep 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Apr 2024 (a year ago) |
Document Number: | F02000004634 |
FEI/EIN Number |
23-2939843
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 Optum Circle, Eden Prairie, MN, 55344, US |
Mail Address: | 1 Optum Circle, Eden Prairie, MN, 55344, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Connor Roger Gerard | Director | 11000 Optum Circle, Eden Prairie, MN, 55344 |
Gill Peter Marshal | Treasurer | 11000 Optum Circle, Eden Prairie, MN, 55344 |
Soderberg Elizabeth Ann | Secretary | 11000 Optum Circle, Eden Prairie, MN, 55344 |
Lang Heather Anasta | Asst | 11000 Optum Circle, Eden Prairie, MN, 55344 |
Langdon Timothy Joseph | Asst | 11000 Optum Circle, Eden Prairie, MN, 55344 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-10-04 | 1 Optum Circle, Eden Prairie, MN 55344 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-04 | 1 Optum Circle, Eden Prairie, MN 55344 | - |
REINSTATEMENT | 2024-04-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-04-23 | CT CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-10-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 2019-03-27 | CHANGE HEALTHCARE PRACTICE MANAGEMENT SOLUTIONS INVESTMENTS, INC. | - |
REINSTATEMENT | 2019-03-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-23 |
ANNUAL REPORT | 2022-03-30 |
REINSTATEMENT | 2021-10-05 |
ANNUAL REPORT | 2020-05-28 |
Reg. Agent Change | 2019-04-25 |
Name Change | 2019-03-27 |
REINSTATEMENT | 2019-03-25 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State