Search icon

NAVIHEALTH, INC.

Company Details

Entity Name: NAVIHEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 02 Dec 2014 (10 years ago)
Document Number: F14000005068
FEI/EIN Number 36-4719151
Address: 210 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027
Mail Address: 210 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027, US
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Assi

Name Role Address
Lang Heather A Assi 210 WESTWOOD PLACE, BRENTWOOD, TN, 37027
Langdon Timothy A Assi 210 WESTWOOD PLACE, BRENTWOOD, TN, 37027

Treasurer

Name Role Address
Gill Peter M Treasurer 210 WESTWOOD PLACE, BRENTWOOD, TN, 37027

President

Name Role Address
Frist Harrison H. President 210 WESTWOOD PLACE, BRENTWOOD, TN, 37027

Director

Name Role Address
Frist Harrison H. Director 210 WESTWOOD PLACE, BRENTWOOD, TN, 37027

Chief Financial Officer

Name Role Address
Porter James M. Chief Financial Officer 210 WESTWOOD PLACE, BRENTWOOD, TN, 37027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000132998 HOME & COMMUNITY CARE TRANSITIONS ACTIVE 2023-10-30 2028-12-31 No data 210 WESTWOOD PLACE, STE 400, BRENTWOOD, TN, 37027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-14 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2019-04-17 210 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN 37027 No data
CHANGE OF PRINCIPAL ADDRESS 2015-09-17 210 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN 37027 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000716803 TERMINATED 1000000801142 COLUMBIA 2018-10-19 2038-10-24 $ 27,044.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-21
Reg. Agent Change 2022-01-14
ANNUAL REPORT 2021-04-24
Reg. Agent Change 2020-09-09
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-17
Reg. Agent Change 2018-09-04
ANNUAL REPORT 2018-05-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State