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 |
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 | - |
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 | - | - |
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