Search icon

MASS GENERAL BRIGHAM INCORPORATED - Florida Company Profile

Company Details

Entity Name: MASS GENERAL BRIGHAM INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Non-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: 18 Jun 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Feb 2022 (3 years ago)
Document Number: F10000002798
FEI/EIN Number 04-3230035

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 800 Boylston Street, Suite 1150, Boston, MA, 02199, US
Mail Address: 800 Boylston Street, Suite 1150, Boston, MA, 02199, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
Holman Albert AIII Director 800 Boylston Street, Boston, MA, 02199
Klibanski Anne M.D. Director 800 Boylston Street, Boston, MA, 02199
Kraft Jonathan A Director 800 Boylston Street, Boston, MA, 02199
Atchinson Robert GIII Director 800 Boylston Street, Boston, MA, 02199
Ives David W Director 800 Boylston Street, Boston, MA, 02199
Casper Marc A Director 800 Boylston Street, Boston, MA, 02199
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 800 Boylston Street, Suite 1150, Boston, MA 02199 -
CHANGE OF MAILING ADDRESS 2024-04-04 800 Boylston Street, Suite 1150, Boston, MA 02199 -
NAME CHANGE AMENDMENT 2022-02-03 MASS GENERAL BRIGHAM INCORPORATED -
REGISTERED AGENT NAME CHANGED 2022-01-14 CT CORPORATION SYSTEM -
REINSTATEMENT 2022-01-14 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-27
Name Change 2022-02-03
REINSTATEMENT 2022-01-14
Reg. Agent Change 2018-11-02
Reg. Agent Change 2018-05-24
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State