Search icon

FIRST HEALTH GROUP CORP.

Company Details

Entity Name: FIRST HEALTH GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 02 Feb 2005 (20 years ago)
Document Number: F05000000608
FEI/EIN Number 20-1736437
Address: 509 Progress Drive, Suite 117, Linthicum Heights, MD 21090
Mail Address: 509 Progress Drive, Suite 117, Linthicum Heights, MD 21090
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
Dornig, Kara K. Vice President 509 Progress Drive, Suite 117, Linthicum Heights, MD 21090
Borzillo, , Ralph Vice President 509 Progress Drive, Suite 117, Linthicum Heights, MD 21090
Paglia, Gina M. Vice President 509 Progress Drive, Suite 117, Linthicum Heights, MD 21090

Vice President and Secretary

Name Role Address
Lee, Edward Chung-I Vice President and Secretary 509 Progress Drive, Suite 117, Linthicum Heights, MD 21090

Vice President and Assistant Secretary

Name Role Address
Moffatt, Thomas S. Vice President and Assistant Secretary 509 Progress Drive, Suite 117, Linthicum Heights, MD 21090

Vice President and Treasurer

Name Role Address
Smith, Tracy Louise Vice President and Treasurer 509 Progress Drive, Suite 117, Linthicum Heights, MD 21090

Director

Name Role Address
Schmidt, Mark W. Director 509 Progress Drive, Suite 117, Linthicum Heights, MD 21090

President

Name Role Address
Schmidt, Mark W. President 509 Progress Drive, Suite 117, Linthicum Heights, MD 21090

Assistant Treasurer

Name Role Address
Chuey, Lindsay A Assistant Treasurer 509 Progress Drive, Suite 117, Linthicum Heights, MD 21090
Healy, Robert Sean Assistant Treasurer 509 Progress Drive, Suite 117, Linthicum Heights, MD 21090
Parr, Marc A. Assistant Treasurer 509 Progress Drive, Suite 117, Linthicum Heights, MD 21090
Steponaitis, Diane E. Assistant Treasurer 509 Progress Drive, Suite 117, Linthicum Heights, MD 21090

Assistant Secretary

Name Role Address
Beaulieu, Sheelagh M. Assistant Secretary 509 Progress Drive, Suite 117, Linthicum Heights, MD 21090
Cianci, WendyAnn M Assistant Secretary 509 Progress Drive, Suite 117, Linthicum Heights, MD 21090
Cole, Joshua C. Assistant Secretary 509 Progress Drive, Suite 117, Linthicum Heights, MD 21090
Finch, Deborah E Assistant Secretary 509 Progress Drive, Suite 117, Linthicum Heights, MD 21090
Nowroozi, Leila Assistant Secretary 509 Progress Drive, Suite 117, Linthicum Heights, MD 21090
Rolwing., Thomas J Assistant Secretary 509 Progress Drive, Suite 117, Linthicum Heights, MD 21090

Senior Investment Officer

Name Role Address
Holt, Thomas G. Senior Investment Officer 509 Progress Drive, Suite 117, Linthicum Heights, MD 21090

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 509 Progress Drive, Suite 117, Linthicum Heights, MD 21090 No data
CHANGE OF MAILING ADDRESS 2024-04-23 509 Progress Drive, Suite 117, Linthicum Heights, MD 21090 No data
REGISTERED AGENT NAME CHANGED 2014-02-27 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000985310 TERMINATED 1000000335213 LEON 2012-12-04 2032-12-14 $ 5,495.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000362953 TERMINATED 1000000087762 3892 01532 2008-08-07 2029-01-28 $ 13,700.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702
J09000497221 TERMINATED 1000000087762 3892 01532 2008-08-07 2029-02-04 $ 13,700.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J09000571942 TERMINATED 1000000087762 3892 01532 2008-08-07 2029-02-11 $ 13,700.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-09

Date of last update: 29 Jan 2025

Sources: Florida Department of State