Search icon

HEALTH ADVOCATE SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: HEALTH ADVOCATE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Sep 2015 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: F15000003905
FEI/EIN Number 23-3080019

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3043 Walton Road, Plymouth Meeting, PA, 19462, US
Mail Address: 3043 Walton Road, Plymouth Meeting, PA, 19462, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Cavaliere Turie A Treasurer 3043 Walton Road, Plymouth Meeting, PA, 19462
Walter Adam Chief Financial Officer 3043 Walton Road, Plymouth Meeting, PA, 19462
Klein Scott W Chairman 3043 Walton Road, Plymouth Meeting, PA, 19462
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
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 3043 Walton Road, Plymouth Meeting, PA 19462 -
CHANGE OF MAILING ADDRESS 2024-04-09 3043 Walton Road, Plymouth Meeting, PA 19462 -
AMENDMENT AND NAME CHANGE 2021-10-04 HEALTH ADVOCATE SOLUTIONS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-10-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2021-10-04 CT CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 2017-05-04 WEST HEALTH ADVOCATE SOLUTIONS, INC. -
MERGER 2017-03-31 - 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 Apr 2025

Sources: Florida Department of State