Search icon

HEALTH ADVOCATE SOLUTIONS, INC.

Company Details

Entity Name: HEALTH ADVOCATE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 03 Sep 2015 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: F15000003905
FEI/EIN Number 23-3080019
Address: 3043 Walton Road, Plymouth Meeting, PA, 19462, US
Mail Address: 3043 Walton Road, Plymouth Meeting, PA, 19462, US
Place of Formation: DELAWARE

Agent

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

Treasurer

Name Role Address
Cavaliere Turie A Treasurer 3043 Walton Road, Plymouth Meeting, PA, 19462

Chief Financial Officer

Name Role Address
Walter Adam Chief Financial Officer 3043 Walton Road, Plymouth Meeting, PA, 19462

Chairman

Name Role Address
Klein Scott W Chairman 3043 Walton Road, Plymouth Meeting, PA, 19462

Director

Name Role Address
Yost Matthew Director 3043 Walton Road, Plymouth Meeting, PA, 19462
Ryan Leigh P Director 3043 Walton Road, Plymouth Meeting, PA, 19462
Cavaliere Turie A Director 3043 Walton Road, Plymouth Meeting, PA, 19462

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 3043 Walton Road, Plymouth Meeting, PA 19462 No data
CHANGE OF MAILING ADDRESS 2024-04-09 3043 Walton Road, Plymouth Meeting, PA 19462 No data
AMENDMENT AND NAME CHANGE 2021-10-04 HEALTH ADVOCATE SOLUTIONS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2021-10-04 CT CORPORATION SYSTEM No data
NAME CHANGE AMENDMENT 2017-05-04 WEST HEALTH ADVOCATE SOLUTIONS, INC. No data
MERGER 2017-03-31 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000170133

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-29
Amendment and Name Change 2021-10-04
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-04-24
Name Change 2017-05-04
ANNUAL REPORT 2017-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State