Search icon

ENLIVENHEALTH, INC.

Company Details

Entity Name: ENLIVENHEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 22 Jan 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Sep 2024 (4 months ago)
Document Number: F13000000296
FEI/EIN Number 561778465
Address: 500 Cranberry Woods Dr, Cranberry Twp, PA, 16066, US
Mail Address: 500 Cranberry Woods Dr, Cranberry Twp, PA, 16066, US
Place of Formation: NORTH CAROLINA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
Manle Corey J Secretary 590 E. Middlefield Road, Mountain View, CA, 94043

Chief Executive Officer

Name Role Address
Spears Joseph B Chief Executive Officer 500 Cranberry Woods Dr, Cranberry Twp, PA, 16066

Director

Name Role Address
King Matthew a Director 500 Cranberry Woods Dr, Cranberry Twp, PA, 16066

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-09-30 ENLIVENHEALTH, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 500 Cranberry Woods Dr, Attn: Tax Dept., Cranberry Twp, PA 16066 No data
CHANGE OF MAILING ADDRESS 2023-04-20 500 Cranberry Woods Dr, Attn: Tax Dept., Cranberry Twp, PA 16066 No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-15 1201 Hays Street, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2019-10-15 Corporation Service Company No data
REINSTATEMENT 2019-10-15 No data No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
Name Change 2024-09-30
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-06
Reg. Agent Change 2019-11-12
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State