Search icon

GLOBAL HEALTHCARE EXCHANGE, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Financial Officer

Name Role Address
Batson Chris Chief Financial Officer 1315 W. Centruy Dr., Louisville, CO, 80027

Chief Executive Officer

Name Role Address
Murphy Tina Chief Executive Officer 1315 W. Centruy Dr., Louisville, CO, 80027

Director

Name Role Address
Murphy Tina Director 1315 W. Centruy Dr., Louisville, CO, 80027

President

Name Role Address
Murphy Tina President 1315 W. Centruy Dr., Louisville, CO, 80027

Secretary

Name Role Address
French Heather Secretary 1315 W. Centruy Dr., Louisville, CO, 80027

Vice President

Name Role Address
French Heather Vice President 1315 W. Centruy Dr., Louisville, CO, 80027

Events

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

Documents

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