Search icon

ACADEMIC HEALTHPLANS, INC.

Company Details

Entity Name: ACADEMIC HEALTHPLANS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 21 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2015 (10 years ago)
Document Number: F09000002085
FEI/EIN Number 432084847
Mail Address: c/o RSC Insurance Brokerage, Inc., 160 Federal Street, Boston, MA, 02110, US
Address: 1452 Hughes Road Suite 350, Grapevine, TX, 76051, US
Place of Formation: TEXAS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Vice President

Name Role Address
Lyons Terry Vice President 1452 Hughes Road Suite 350, Grapevine, TX, 76051

President

Name Role Address
Mina John President 160 Federal St 4th Floor, Boston, MA, 02110

Secretary

Name Role Address
Logan Natalie M Secretary 160 Federal St, Boston, MA, 02110

Treasurer

Name Role Address
Edwards Sharon Treasurer 160 Federal Street, Boston, MA, 02110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000149606 RISK STRATEGIES EDUCATION ACTIVE 2022-12-06 2027-12-31 No data 1452 HUGES ROAD,SUITE 350, GAPEVINE, TX, 76051
G21000150676 UNIVERSITY HEALTH PLANS ACTIVE 2021-11-10 2026-12-31 No data 1452 HUGHES RD., SUITE 350, GRAPEVINE, TX, 76051

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-03 1452 Hughes Road Suite 350, Grapevine, TX 76051 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 1452 Hughes Road Suite 350, Grapevine, TX 76051 No data
REGISTERED AGENT NAME CHANGED 2021-05-03 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-03 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REINSTATEMENT 2015-02-06 No data No data
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-22
Reg. Agent Change 2021-05-03
ANNUAL REPORT 2021-04-14
Reg. Agent Change 2020-11-25
Reg. Agent Change 2020-06-16
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State