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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Bohmer Karen E | Secretary | 11000 Optum Circle, Eden Prairie, MN, 55344 |
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 |
Name | Role | Address |
---|---|---|
Gill Peter M | Treasurer | 11000 Optum Circle, Eden Prairie, MN, 55344 |
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 |
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 |
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