Entity Name: | HEALTH CATALYST FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 21 Apr 2017 (8 years ago) |
Document Number: | F17000001824 |
FEI/EIN Number | 45-3337483 |
Address: | 10897 South River Front Parkway #300, South Jordan, UT, 84095, US |
Mail Address: | 10897 South River Front Parkway #300, South Jordan, UT, 84095, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Kolb Matthew | Director | 10897 South River Front Parkway #300, South Jordan, UT, 84095 |
Burton Daniel | Director | 10897 South River Front Parkway #300, South Jordan, UT, 84095 |
Gallagher Duncan | Director | 10897 South River Front Parkway #300, South Jordan, UT, 84095 |
Pramoda Anita | Director | 10897 South River Front Parkway #300, South Jordan, UT, 84095 |
Name | Role | Address |
---|---|---|
Burton Daniel | Chief Executive Officer | 10897 South River Front Parkway #300, South Jordan, UT, 84095 |
Name | Role | Address |
---|---|---|
Hunt Bryan | Treasurer | 10897 South River Front Parkway #300, South Jordan, UT, 84095 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 10897 South River Front Parkway #300, South Jordan, UT 84095 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 10897 South River Front Parkway #300, South Jordan, UT 84095 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000113926 | TERMINATED | 1000000979984 | COLUMBIA | 2024-02-20 | 2044-02-28 | $ 2,374.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
J21000379101 | TERMINATED | 1000000895957 | COLUMBIA | 2021-07-22 | 2041-07-28 | $ 1,374.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
Foreign Profit | 2017-04-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State