Entity Name: | CENTER FOR HEALTH VALUE INNOVATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Inactive |
Date Filed: | 13 Jan 2012 (13 years ago) |
Date of dissolution: | 15 Aug 2017 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Aug 2017 (7 years ago) |
Document Number: | F12000000179 |
FEI/EIN Number | 205653363 |
Address: | 5 Indian Hill Lane, Scarborough, ME, 04070, US |
Mail Address: | 5 Indian Hill Lane, Scarborough, ME, 04070, US |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
Mason Lisa | Agent | 910 Nottingham Drive, Naples, FL, 34109 |
Name | Role | Address |
---|---|---|
Hayes Peter | Inte | 5 Indian Hill Lane, Scarborough, ME, 04070 |
Name | Role | Address |
---|---|---|
Kritzler Robert | Chairman | 1732 Monkton Farms Drive, Monkton, MD, 21111 |
Name | Role | Address |
---|---|---|
O'Brien Kevin | Treasurer | 255 Pin Oak Road, Freehold, NJ, 07728 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-08-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-13 | 5 Indian Hill Lane, Scarborough, ME 04070 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-13 | 5 Indian Hill Lane, Scarborough, ME 04070 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-13 | 910 Nottingham Drive, Naples, FL 34109 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-26 | Mason, Lisa | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-26 |
Off/Dir Resignation | 2012-11-19 |
Foreign Non-Profit | 2012-01-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State