Entity Name: | WHITE OAK HEALTHCARE FINANCE BLOCKER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 01 Dec 2017 (7 years ago) |
Document Number: | F17000005419 |
FEI/EIN Number | 81-3260306 |
Address: | 1155 Avenue of the Americas, 15th Floor, New York, NY, 10036, US |
Mail Address: | 1155 Avenue of the Americas, 15th Floor, New York, NY, 10036, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Lersner Lisa | Chief Financial Officer | 1155 Avenue of the Americas, New York, NY, 10036 |
Name | Role | Address |
---|---|---|
Hyams David | Secretary | 1155 Avenue of the Americas, New York, NY, 10036 |
Name | Role | Address |
---|---|---|
Hakkak Andre A | Director | 3 Embarcadero Center, San Francisco, CA, 94111 |
Mckee Barbara | Director | 3 Embarcadero Center, San Francisco, CA, 94111 |
Mozaffarian Darius | Director | PO Box 13, Ross, CA, 94957 |
Hackett David | Director | 1601 Broadway, Burlingame, CA, 94010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 1155 Avenue of the Americas, 15th Floor, New York, NY 10036 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 1155 Avenue of the Americas, 15th Floor, New York, NY 10036 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-24 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-24 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-01 |
Reg. Agent Change | 2020-01-24 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-05-01 |
Foreign Profit | 2017-12-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State