Search icon

HEALTH SERVICES ADVISORY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: HEALTH SERVICES ADVISORY GROUP, INC.
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: 24 Jan 2006 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Jun 2014 (11 years ago)
Document Number: F06000000571
FEI/EIN Number 860440007

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3133 E CAMELBACK ROAD, PHOENIX, AZ, 85016, US
Mail Address: 3133 E CAMELBACK ROAD, PHOENIX, AZ, 85016, US
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
DALTON MARY ELLEN President 3133 E CAMELBACK ROAD, PHOENIX, AZ, 85016
TENISON JOELLEN Secretary 3133 E CAMELBACK ROAD, PHOENIX, AZ, 85016
WOLKINS OTIS Director 3133 E Camelback Road, Phoenix, AZ, 85016
Kirschner LEONARD Director 3133 E Camelback Road, Phoenix, AZ, 85016
Nieri Walter Director 3133 E CAMELBACK ROAD, PHOENIX, AZ, 85016
Cornett Craig Director 3133 E CAMELBACK ROAD, PHOENIX, AZ, 85016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000016335 HEALTH SERVICES ADVISORY GROUP OF FLORIDA, INC. EXPIRED 2014-02-14 2019-12-31 - 3133 E. CAMELBACK ROAD, SUITE 100, PHOENIX, AZ, 85016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-11-29 3133 E CAMELBACK ROAD, SUITE 140, PHOENIX, AZ 85016 -
CHANGE OF MAILING ADDRESS 2021-11-29 3133 E CAMELBACK ROAD, SUITE 140, PHOENIX, AZ 85016 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
MERGER 2014-06-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000141933
REGISTERED AGENT NAME CHANGED 2011-03-14 COGENCY GLOBAL INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State