Search icon

PARTNERS IN HEALTH, A NONPROFIT CORPORATION - Florida Company Profile

Company Details

Entity Name: PARTNERS IN HEALTH, A NONPROFIT CORPORATION
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: 19 Oct 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2021 (3 years ago)
Document Number: F11000004224
FEI/EIN Number 043567502

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

Address: 800 BOYLSTON STREET, BOSTON, MA, 02199, US
Mail Address: 800 BOYLSTON STREET, BOSTON, MA, 02199, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
DAVIS SHEILA President 800 BOYLSTON STREET, BOSTON, MA, 02199
CARBONE MEGAN PRIN 800 BOYLSTON STREET, BOSTON, MA, 02199
SILVER LORI CLER 800 BOYLSTON STREET, BOSTON, MA, 02199
STONE MAX Treasurer 800 BOYLSTON STREET, BOSTON, MA, 02199
DAHL OPHELIA BOAR 800 BOYLSTON STREET, BOSTON, MA, 02199
BASU SUPROTIK Director 800 BOYLSTON STREET, BOSTON, MA, 02199
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-12 - -
REGISTERED AGENT NAME CHANGED 2021-11-12 COGENCY GLOBAL INC. -
CHANGE OF MAILING ADDRESS 2021-11-12 800 BOYLSTON STREET, Suite 300, BOSTON, MA 02199 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-12 800 BOYLSTON STREET, Suite 300, BOSTON, MA 02199 -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-19 115 NORTH CALHOUN STREET STE 4, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2015-09-30 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-11-15 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-16
REINSTATEMENT 2021-11-12
Reg. Agent Change 2021-08-19
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-15
Reg. Agent Change 2017-07-14
ANNUAL REPORT 2017-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State