Entity Name: | BRG HEALTHCARE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 08 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2022 (3 years ago) |
Document Number: | F13000000768 |
FEI/EIN Number |
90-0927749
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2200 N Powell St, Suite 2000, Emeryville, CA, 94608, US |
Mail Address: | 2200 N Powell St, Suite 2000, Emeryville, CA, 94608, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MacDonald John | PEO | 1800 M Street NW, Washington, DC, 20036 |
Johnson Dav\id | Chief Financial Officer | 1800 M Street NW, Washington, DC, 20036 |
Koppenhoefer Kathleen | Secretary | 70 W. Madison, CHICAGO, IL, 60602 |
Miller Eric | Seni | 1800 M Street NW, Washington, DC, 20036 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-12 | 2200 N Powell St, Suite 2000, Emeryville, CA 94608 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | 2200 N Powell St, Suite 2000, Emeryville, CA 94608 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | COGENCY GLOBAL INC. | - |
REINSTATEMENT | 2022-04-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
NAME CHANGE AMENDMENT | 2020-07-30 | BRG HEALTHCARE CORP. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-25 | 115 N CALHOUN ST STE 4, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 2019-07-23 | BRG PRISM HEALTHCARE CORP. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-12 |
REINSTATEMENT | 2022-04-29 |
Name Change | 2020-07-30 |
Reg. Agent Change | 2019-07-25 |
Name Change | 2019-07-23 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-05-08 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State