Search icon

ORANGE HEALTH SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ORANGE HEALTH SOLUTIONS, INC.
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: 03 Apr 2013 (12 years ago)
Document Number: F13000001465
FEI/EIN Number 80-0888155

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: One Sound Shore Drive, Suite 300, Greenwich, CT, 06830, US
Mail Address: One Sound Shore Drive, Suite 300, Greenwich, CT, 06830, US
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CITRA HEALTH 401(K) PLAN 2016 800888155 2017-07-26 ORANGE HEALTH SOLUTIONS, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621610
Sponsor’s telephone number 9046383611
Plan sponsor’s address 10151 DEERWOOD PARK BLVD., BLDG. 300 STE. 110, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing ANGEL SHIVER
Valid signature Filed with authorized/valid electronic signature
CITRA HEALTH 401(K) PLAN 2015 800888155 2016-10-14 ORANGE HEALTH SOLUTIONS, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621610
Sponsor’s telephone number 9046383611
Plan sponsor’s address 12276 SAN JOSE BLVD., SUITE 420, JACKSONVILLE, FL, 32223

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing ANGEL SHIVER
Valid signature Filed with authorized/valid electronic signature
ORANGE HEALTH 401(K) PLAN 2014 800888155 2016-10-14 ORANGE HEALTH SOLUTIONS, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621610
Sponsor’s telephone number 9046383611
Plan sponsor’s address 12276 SAN JOSE BLVD., SUITE 420, JACKSONVILLE, FL, 32223

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing ANGEL SHIVER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Snow David BJr. President One Sound Shore Drive, Greenwich, CT, 06830
Stribos Jamilynn A Secretary One Sound Shore Drive, Greenwich, CT, 06830
Snow David BJr. Chairman One Sound Shore Drive, Greenwich, CT, 06830
Galvin Michael JJr. Chief Operating Officer One Sound Shore Drive, Greenwich, CT, 06830
Galvin Michael J Director One Sound Shore Drive, Greenwich, CT, 06830
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000010973 CEDAR GATE TECHNOLOGIES ACTIVE 2023-01-24 2028-12-31 - ONE SOUND SHORE DRIVE, STE 300, STE 300, GREENWICH, CT, 06830
G16000029675 CITRA HEALTH SOLUTIONS EXPIRED 2016-03-22 2021-12-31 - 12276 SAN JOSE BLVD, STE 420, JACKSONVILLE, FL, 32223
G14000084222 CITRA HEALTH EXPIRED 2014-08-15 2019-12-31 - 12276 SAN JOSE BLVD, STE 420, JACKSONVILLE, FL, 32223
G13000073614 ORANGE ACCOUNTABLE CARE OF SOUTH FLORIDA EXPIRED 2013-07-23 2018-12-31 - 12276 SAN JOSE BLVD, SUITE 420, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 One Sound Shore Drive, Suite 300, Greenwich, CT 06830 -
CHANGE OF MAILING ADDRESS 2024-04-02 One Sound Shore Drive, Suite 300, Greenwich, CT 06830 -
REGISTERED AGENT NAME CHANGED 2020-07-07 NRAI SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-07-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-23
Reg. Agent Change 2020-07-07
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State