SPECTRUM HEALTH SYSTEMS, INC. - Florida Company Profile

Entity Name: | SPECTRUM HEALTH SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Inactive |
Date Filed: | 04 Jan 2012 (14 years ago) |
Date of dissolution: | 04 Feb 2022 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Feb 2022 (4 years ago) |
Document Number: | F12000000043 |
FEI/EIN Number | 042478978 |
Address: | 10 MECHANIC STREET STE 302, WORCESTER, MA, 01608 |
Mail Address: | 10 MECHANIC ST STE 302, WORCESTER, MA, 01608 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
Mitchell Verilyn | Vice President | 42 Summit Street, Clinton, MA, 01510 |
RENNER JOHN | Director | 11 BRADDOCK PARK #A, BOSTON, MA, 021165816 |
Isaacson Kurt A | President | 16 Bay Farm Lane, South Grafton, MA, 01560 |
SUCHOCKI-BROWN SUSAN | Secretary | 42 COUNTRY LANE, LEOMINSTER, MA, 01453 |
Felper David | Director | 61 Magill Drive, Grafton, MA, 01519 |
Garrity Brian | Director | 6 Talbot Road, Hingham, MA, 02043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-02-04 | - | - |
CHANGE OF MAILING ADDRESS | 2022-02-04 | 10 MECHANIC STREET STE 302, WORCESTER, MA 01608 | - |
REGISTERED AGENT CHANGED | 2022-02-04 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-02-04 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-07 |
AMENDED ANNUAL REPORT | 2014-05-20 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State