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 |
Name | Role | Address |
---|---|---|
CT Corporation System | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
Albion Timothy | Director | 12900 Park Plaza Drive, Cerritos, CA, 90367 |
Name | Role | Address |
---|---|---|
Albion Timothy | President | 12900 Park Plaza Drive, Cerritos, CA, 90367 |
Name | Role | Address |
---|---|---|
Smith Todd | Secretary | 12900 Park Plaza Drive, Cerritos, CA, 90367 |
Name | Role | Address |
---|---|---|
Albion Timothy | Treasurer | 12900 Park Plaza Drive, Cerritos, CA, 90367 |
Name | Role | Address |
---|---|---|
Kiefer Kathleen S | Auth | 12900 Park Plaza Drive, Cerritos, CA, 90367 |
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 |
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