Entity Name: | HEALTHPLEX MANAGEMENT SERVICES, 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: | 06 Apr 2006 (19 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 30 Jan 2024 (a year ago) |
Document Number: | F06000002203 |
FEI/EIN Number |
11-2714365
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 333 Earle Ovington Boulevard, Uniondale, NY, 11553, US |
Mail Address: | 333 Earle Ovington Boulevard, Uniondale, NY, 11553, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Wiffler Thomas P | Director | 9700 HEALTH CARE LANE, MINNETONKA, MN, 55343 |
Gill Peter M | Treasurer | 9900 Bren Road East, Minnetonka, MN, 55343 |
Lang Heather A | Assi | 9900 Bren Road East, Minnetonka, MN, 55343 |
Brody Michael C | Secretary | 680 BLAIR MILL RD, HORSHAM, PA, 19044 |
Van Ham Colleen H | Chief Executive Officer | 9700 HEALTH CARE LANE, MINNETONKA, MN, 55343 |
Vignola Valerie P | Chief Financial Officer | 333 Earle Ovington Boulevard, Uniondale, NY, 11553 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2024-01-30 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000249517 |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-23 | 333 Earle Ovington Boulevard, Uniondale, NY 11553 | - |
CHANGE OF MAILING ADDRESS | 2023-04-23 | 333 Earle Ovington Boulevard, Uniondale, NY 11553 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-01 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-01 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
Merger | 2024-01-30 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-24 |
Reg. Agent Change | 2021-03-01 |
ANNUAL REPORT | 2020-04-12 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State