Search icon

CENTRIC HEALTH RESOURCES, INC.

Company Details

Entity Name: CENTRIC HEALTH RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 14 Dec 2005 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: F05000007247
FEI/EIN Number 01-0845082
Address: 17877 CHESTERFIELD AIRPORT ROAD, CHESTERFIELD, MO 63005
Mail Address: 17877 CHESTERFIELD AIRPORT ROAD, CHESTERFIELD, MO 63005
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
KEPHART, CRAIG President 17877 CHESTERFIELD AIRPORT ROAD, CHESTERFIELD, MO 63005

Vice President

Name Role Address
FIELDER, JOHN Vice President 17877 CHESTERFIELD AIRPORT ROAD, CHESTERFIELD, MO 63005

Secretary

Name Role Address
HURTWITZ, STEPHEN Secretary 17877 CHESTERFIELD AIRPORT ROAD, CHESTERFIELD, MO 63005

Treasurer

Name Role Address
GREENBERG, BRUCE Treasurer 17877 CHESTERFIELD AIRPORT ROAD, CHESTERFIELD, MO 63005

Chief Operating Officer

Name Role Address
HEFLEY, MICHELLE Chief Operating Officer 17877 CHESTERFIELD AIRPORT ROAD, CHESTERFIELD, MO 63005

Chief Financial Officer

Name Role Address
GLASCOTT, LAWRENCE Chief Financial Officer 17877 CHESTERFIELD AIRPORT ROAD, CHESTERFIELD, MO 63005

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2010-01-13 NRAI SERVICES, INC No data

Documents

Name Date
Reg. Agent Change 2010-01-13
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-02-14
Foreign Profit 2005-12-14

Date of last update: 28 Jan 2025

Sources: Florida Department of State