Entity Name: | CARELON HEALTH FEDERAL SERVICES, 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: | 05 May 2014 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Apr 2023 (2 years ago) |
Document Number: | F14000001956 |
FEI/EIN Number |
45-4238555
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 State Street, Boston, MA, 02109, US |
Mail Address: | 200 State Street, Boston, MA, 02109, US |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
Scher Vincent E | Treasurer | 200 State Street, Boston, MA, 02109 |
Noble Eric K | Assi | 200 State Street, Boston, MA, 02109 |
Kiefer Kathleen S | Secretary | 200 State Street, Boston, MA, 02109 |
MacFarlane Glenn A | Director | 200 State Street, Boston, MA, 02109 |
Penczek Ronald W | Director | 200 State Street, Boston, MA, 02109 |
Leino Natalie E | Assi | 200 State Street, Boston, MA, 02109 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-15 | 200 State Street, Suite 302, Boston, MA 02109 | - |
CHANGE OF MAILING ADDRESS | 2024-03-15 | 200 State Street, Suite 302, Boston, MA 02109 | - |
NAME CHANGE AMENDMENT | 2023-04-20 | CARELON HEALTH FEDERAL SERVICES, INC. | - |
REGISTERED AGENT NAME CHANGED | 2020-09-14 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-14 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
Name Change | 2023-04-20 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-05-03 |
Reg. Agent Change | 2020-09-14 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State