Entity Name: | HEALTH CARE SERVICE CORPORATION, A MUTUAL LEGAL RESERVE COMPANY |
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: | 18 Feb 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Aug 2024 (8 months ago) |
Document Number: | F04000000909 |
FEI/EIN Number |
361236610
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 East Randolph Street, Chicago, IL, 60601, US |
Mail Address: | 300 East Randolph Street, Chicago, IL, 60601, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
Prasad Arun | Exec | 300 East Randolph Street, Chicago, IL, 60601 |
Nelson Catherine B | Executive Vice President | 300 East Randolph Street, Chicago, IL, 60601 |
Drexler Clyde | Director | 300 East Randolph Street, Chicago, IL, 60601 |
Gannon Dennis J | Director | 300 East Randolph Street, Chicago, IL, 60601 |
Gasbarra MD Dianne B | Director | 300 East Randolph Street, Chicago, IL, 60601 |
Brown Gregory | Seni | 300 East Randolph Street, Chicago, IL, 60601 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST., TALLAHASSEE, FL, 32399 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-08-20 | 200 E. GAINES ST., TALLAHASSEE, FL 32399 | - |
REINSTATEMENT | 2024-08-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-08-20 | CHIEF FINANCIAL OFFICER | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-06 | 300 East Randolph Street, Chicago, IL 60601 | - |
CHANGE OF MAILING ADDRESS | 2021-05-06 | 300 East Randolph Street, Chicago, IL 60601 | - |
REINSTATEMENT | 2015-02-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2005-10-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-08-20 |
AMENDED ANNUAL REPORT | 2022-05-19 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-05-06 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-08-14 |
AMENDED ANNUAL REPORT | 2017-05-19 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-09-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State