Entity Name: | OHP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 03 May 2018 (7 years ago) |
Document Number: | F18000002220 |
FEI/EIN Number | 822573695 |
Address: | 4695 MacArthur Ct, Newport Beach, CA, 92660, US |
Mail Address: | 4695 MacArthur Ct, Newport Beach, CA, 92660, US |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Donnelly Timothy J | President | 4695 MacArthur Ct, Newport Beach, CA, 92660 |
Name | Role | Address |
---|---|---|
Johnson David T | Treasurer | 4695 MacArthur Ct, Newport Beach, CA, 92660 |
Name | Role | Address |
---|---|---|
Cooney Lucy | Asst | 4695 MacArthur Ct, Newport Beach, CA, 92660 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-08 | 4695 MacArthur Ct, Suite 1200, Newport Beach, CA 92660 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-08 | 4695 MacArthur Ct, Suite 1200, Newport Beach, CA 92660 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-23 | 4695 MacArthur Court, Suite 1200, NEWPORT BEACH, CA 92660 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-23 | 4695 MacArthur Court, Suite 1200, NEWPORT BEACH, CA 92660 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-05-01 |
Foreign Profit | 2018-05-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State