Entity Name: | MANAGEMENT HEALTH SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 11 Feb 2013 (12 years ago) |
Branch of: | MANAGEMENT HEALTH SOLUTIONS, INC., NEW YORK (Company Number 2336769) |
Document Number: | F13000000649 |
FEI/EIN Number | 11-3472971 |
Address: | 1315 W. Century Drive, Suite 100, Louisville, CO, 80027, US |
Mail Address: | 1315 W. Century Drive, Suite 100, Louisville, CO, 80027, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Batson Chris | Vice President | 1315 W. Century Drive, Louisville, CO, 80027 |
Name | Role | Address |
---|---|---|
Batson Chris | Treasurer | 1315 W. Century Drive, Louisville, CO, 80027 |
Name | Role | Address |
---|---|---|
Batson Chris | Director | 1315 W. Century Drive, Louisville, CO, 80027 |
Murphy Tina | Director | 1315 W. Century Drive, Louisville, CO, 80027 |
Name | Role | Address |
---|---|---|
Murphy Tina | President | 1315 W. Century Drive, Louisville, CO, 80027 |
Name | Role | Address |
---|---|---|
French Heather | Secretary | 1315 W. Century Drive, Louisville, CO, 80027 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000124982 | SYFT | EXPIRED | 2018-11-26 | 2023-12-31 | No data | 99 HAWLEY LANE, SUITE 201, STRATFORD, CT, 06614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-14 | 1315 W. Century Drive, Suite 100, Louisville, CO 80027 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-14 | 1315 W. Century Drive, Suite 100, Louisville, CO 80027 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-14 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-14 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State