FRESENIUS MEDICAL CARE COMPREHENSIVE CKD SERVICES, INC. - Florida Company Profile

Entity Name: | FRESENIUS MEDICAL CARE COMPREHENSIVE CKD SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 28 May 2009 (16 years ago) |
Document Number: | F09000002162 |
FEI/EIN Number | 80-0030590 |
Address: | 920 Winter St., Waltham, MA, 02451, US |
Mail Address: | 920 Winter St., Waltham, MA, 02451, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
- | Agent | - |
Miller Mollie | Assi | 920 Winter St., Waltham, MA, 02451 |
Rizzo Dorothy | Assi | 920 Winter St., Waltham, MA, 02451 |
Mello Bryan | Assi | 920 Winter St., Waltham, MA, 02451 |
Cordola Craig | Director | 920 Winter St., Waltham, MA, 02451 |
Cordola Craig | President | 920 Winter St., Waltham, MA, 02451 |
Rich Patricia | Secretary | 920 Winter St., Waltham, MA, 02451 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-31 | 920 Winter St., Waltham, MA 02451 | - |
CHANGE OF MAILING ADDRESS | 2025-01-31 | 920 Winter St., Waltham, MA 02451 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-15 | 920 WINTER STREET, TAX DEPT, WALTHAM, MA 02451 | - |
CHANGE OF MAILING ADDRESS | 2011-04-15 | 920 WINTER STREET, TAX DEPT, WALTHAM, MA 02451 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-16 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State