ENLI HEALTH INTELLIGENCE CORPORATION - Florida Company Profile

Entity Name: | ENLI HEALTH INTELLIGENCE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 04 Feb 2015 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Sep 2015 (10 years ago) |
Document Number: | F15000000450 |
FEI/EIN Number | 47-2766323 |
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 |
Name | Role | Address |
---|---|---|
Snow David BJr. | Chairman | One Sound Shore Drive, Greenwich, CT, 06830 |
Galvin Michael J | Director | One Sound Shore Drive, Greenwich, CT, 06830 |
Snow David BJr. | President | One Sound Shore Drive, Greenwich, CT, 06830 |
Stribos Jamilynn A | Secretary | One Sound Shore Drive, Greenwich, CT, 06830 |
Galvin Michael J | Chief Operating Officer | One Sound Shore Drive, Greenwich, CT, 06830 |
- | Agent | - |
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 | - |
NAME CHANGE AMENDMENT | 2015-09-18 | ENLI HEALTH INTELLIGENCE CORPORATION | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-07-18 |
ANNUAL REPORT | 2016-09-23 |
Name Change | 2015-09-18 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State