Search icon

CARELON MEDICAL PARTNERS, P.C.

Company Details

Entity Name: CARELON MEDICAL PARTNERS, P.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 13 Aug 2014 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 May 2024 (9 months ago)
Document Number: F14000003403
FEI/EIN Number 46-4903080
Address: 12900 Park Plaza Drive, Cerritos, CA, 90367, US
Mail Address: 12900 Park Plaza Drive, Cerritos, CA, 90367, US
Place of Formation: TENNESSEE

Agent

Name Role Address
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324

Director

Name Role Address
Albion Timothy Director 12900 Park Plaza Drive, Cerritos, CA, 90367

President

Name Role Address
Albion Timothy President 12900 Park Plaza Drive, Cerritos, CA, 90367

Secretary

Name Role Address
Smith Todd Secretary 12900 Park Plaza Drive, Cerritos, CA, 90367

Treasurer

Name Role Address
Albion Timothy Treasurer 12900 Park Plaza Drive, Cerritos, CA, 90367

Auth

Name Role Address
Kiefer Kathleen S Auth 12900 Park Plaza Drive, Cerritos, CA, 90367

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-05-10 CARELON MEDICAL PARTNERS, P.C. No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 12900 Park Plaza Drive, Cerritos, CA 90367 No data
CHANGE OF MAILING ADDRESS 2024-03-19 12900 Park Plaza Drive, Cerritos, CA 90367 No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-18 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2021-06-18 CT Corporation System No data
REINSTATEMENT 2021-06-18 No data No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
Name Change 2024-05-10
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-28
REINSTATEMENT 2021-06-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-20
Reg. Agent Change 2016-07-14
ANNUAL REPORT 2016-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State