Search icon

BRIOVARX OF MAINE, INC.

Company Details

Entity Name: BRIOVARX OF MAINE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 20 May 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Sep 2012 (12 years ago)
Document Number: F04000002800
FEI/EIN Number 01-0516051
Address: 11000 Optum Circle, Eden Prairie, MN, 55344, US
Mail Address: 11000 Optum Circle, Eden Prairie, MN, 55344, US
Place of Formation: MAINE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
Bohmer Karen E Secretary 11000 Optum Circle, Eden Prairie, MN, 55344

Asst

Name Role Address
Lang Heather A Asst 11000 Optum Circle, Eden Prairie, MN, 55344
Langdon Timothy J Asst 11000 Optum Circle, Eden Prairie, MN, 55344

Treasurer

Name Role Address
Gill Peter M Treasurer 11000 Optum Circle, Eden Prairie, MN, 55344

Director

Name Role Address
Carey Kathryn E Director 11000 Optum Circle, Eden Prairie, MN, 55344
Satterwhite Erin E Director 11000 Optum Circle, Eden Prairie, MN, 55344

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-23 11000 Optum Circle, Eden Prairie, MN 55344 No data
CHANGE OF MAILING ADDRESS 2023-04-23 11000 Optum Circle, Eden Prairie, MN 55344 No data
NAME CHANGE AMENDMENT 2012-09-25 BRIOVARX OF MAINE, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-03 ONE PORTLAND SQUARE, PORTLAND, FL 04101 No data
REGISTERED AGENT NAME CHANGED 2008-07-03 C T CORPORATION SYSTEM No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-23
AMENDED ANNUAL REPORT 2022-12-13
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-24
AMENDED ANNUAL REPORT 2020-08-24
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State