Search icon

HEALTH CATALYST FLORIDA, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

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

Chief Executive Officer

Name Role Address
Burton Daniel Chief Executive Officer 10897 South River Front Parkway #300, South Jordan, UT, 84095

Treasurer

Name Role Address
Hunt Bryan Treasurer 10897 South River Front Parkway #300, South Jordan, UT, 84095

Events

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

Debts

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

Documents

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