Entity Name: | MHA LONG TERM CARE NETWORK, 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: | 11 May 2009 (16 years ago) |
Document Number: | F09000001915 |
FEI/EIN Number |
20-3764090
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25-A Vreeland Road, Suite 200, P.O. Box 789, Florham Park, NJ, 07932, US |
Mail Address: | 25-A Vreeland Road, Suite 200, P.O. Box 789, Florham Park, NJ, 07932, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | - |
Conley Jason | Vice President | 6496 University Parkway, Sarasota, FL, 34240 |
Stipancich John | Vice President | 6496 University Parkway, Sarasota, FL, 34240 |
Able Christina | Vice President | 6496 University Parkway, Sarasota, FL, 34240 |
Barr Gloria | Vice President | 25-A Vreeland Road, Suite 200, Florham Park, NJ, 07932 |
Holladay David | President | 25-A Vreeland Road, Suite 200, Florham Park, NJ, 07932 |
Cross Brandon | Director | 6496 University Parkway, Sarasota, FL, 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 25-A Vreeland Road, Suite 200, P.O. Box 789, Florham Park, NJ 07932 | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 25-A Vreeland Road, Suite 200, P.O. Box 789, Florham Park, NJ 07932 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-06 | UNITED AGENT GROUP INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
Reg. Agent Change | 2024-02-06 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State