CONSOLIDATED HEALTH PLANS, INC. - Florida Company Profile

Entity Name: | CONSOLIDATED HEALTH PLANS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 Mar 2009 (16 years ago) |
Date of dissolution: | 29 May 2018 (7 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 29 May 2018 (7 years ago) |
Document Number: | F09000001096 |
FEI/EIN Number | 043187843 |
Address: | 2077 ROOSEVELT AVE, SPRINGFIELD, MA, 01104 |
Mail Address: | 2077 ROOSEVELT AVE, SPRINGFIELD, MA, 01104 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
NEWELL BRADLEY G | Chief Financial Officer | 37 LONGVIEW DRIVE, SIMSBURY, CT, 06070 |
DiGiorgio Andrew M | Chief Executive Officer | 2077 Roosevelt Avenue, Springfield, MA, 01104 |
Stevens Betsy M | Secretary | 2077 Roosevelt AVe, Springfield, MA, 01104 |
Kenesey Timothy J | Director | 5814 Reed Rd., Fort Wayne, IN |
Landrigan Daniel | Director | 5814 Reed Rd., Fort Wayne, IN |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2018-05-29 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L18000136381. CONVERSION NUMBER 500000182515 |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-05 |
AMENDED ANNUAL REPORT | 2015-11-23 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-02-16 |
ANNUAL REPORT | 2011-01-13 |
ANNUAL REPORT | 2010-02-06 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State