Search icon

CONVEY HEALTH SOLUTIONS, INC.

Company Details

Entity Name: CONVEY HEALTH SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 17 Aug 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Dec 2013 (11 years ago)
Document Number: F09000003264
FEI/EIN Number 06-1688360
Address: 100 SE 3rd Avenue, 26th Floor, Fort Lauderdale, FL, 33394, US
Mail Address: 100 SE 3rd Avenue, 14th Floor, Fort Lauderdale, FL, 33394, US
ZIP code: 33394
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Chief Executive Officer

Name Role Address
Finke Dan Chief Executive Officer 100 SE 3rd Avenue, 26th Floor, Fort Lauderdale, FL, 33394

Chie

Name Role Address
Fairbanks Timothy Chie 100 SE 3rd Avenue, 26th Floor, Fort Lauderdale, FL, 33394

Director

Name Role Address
Farrell Stephen Director 100 SE 3rd Avenue, 26th Floor, Fort Lauderdale, FL, 33394

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000037650 GHG ADVISORS ACTIVE 2020-04-02 2025-12-31 No data 100 SE 3RD AVENUE, 26TH FLOOR, FORT LAUDERDALE, FL, 33394

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 100 SE 3rd Avenue, 26th Floor, Fort Lauderdale, FL 33394 No data
CHANGE OF MAILING ADDRESS 2024-04-24 100 SE 3rd Avenue, 26th Floor, Fort Lauderdale, FL 33394 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
AMENDMENT 2013-12-06 No data AFFIDAVIT CHANGING OFFICERS/DIRECTO RS
NAME CHANGE AMENDMENT 2013-01-14 CONVEY HEALTH SOLUTIONS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State