Entity Name: | GLOBAL HEALTHCARE EXCHANGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 11 Mar 2003 (22 years ago) |
Document Number: | F03000001205 |
FEI/EIN Number | 84-1502378 |
Address: | 1315 W. Centruy Dr., Suite 100, Louisville, CO, 80027, US |
Mail Address: | 1315 W. Centruy Dr., Suite 100, Louisville, CO, 80027, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Batson Chris | Chief Financial Officer | 1315 W. Centruy Dr., Louisville, CO, 80027 |
Name | Role | Address |
---|---|---|
Murphy Tina | Chief Executive Officer | 1315 W. Centruy Dr., Louisville, CO, 80027 |
Name | Role | Address |
---|---|---|
Murphy Tina | Director | 1315 W. Centruy Dr., Louisville, CO, 80027 |
Name | Role | Address |
---|---|---|
Murphy Tina | President | 1315 W. Centruy Dr., Louisville, CO, 80027 |
Name | Role | Address |
---|---|---|
French Heather | Secretary | 1315 W. Centruy Dr., Louisville, CO, 80027 |
Name | Role | Address |
---|---|---|
French Heather | Vice President | 1315 W. Centruy Dr., Louisville, CO, 80027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-12 | 1315 W. Centruy Dr., Suite 100, Louisville, CO 80027 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-12 | 1315 W. Centruy Dr., Suite 100, Louisville, CO 80027 | No data |
REGISTERED AGENT NAME CHANGED | 2008-07-22 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-22 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State