Search icon

HEALTHCARE MANAGEMENT ADMINISTRATORS, INC. - Florida Company Profile

Company Details

Entity Name: HEALTHCARE MANAGEMENT ADMINISTRATORS, 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: 06 Jun 2018 (7 years ago)
Document Number: F18000002663
FEI/EIN Number 91-1333384

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

Address: 10700 Northup Way, Bellevue, WA, 98004, US
Mail Address: 10700 Northup Way, Bellevue, WA, 98004, US
Place of Formation: WASHINGTON

Key Officers & Management

Name Role Address
Attey John W Secretary 10700 Northup Way, Bellevue, WA, 98004
HINNIGER ERIK Treasurer 10700 Northup Way, Bellevue, WA, 98004
Wies Carrie Director 10700 Northup Way, Bellevue, WA, 98004
Hill Heather Director 10700 Northup Way, Bellevue, WA, 98004
Rothe Jessica A Director 10700 Northup Way, Bellevue, WA, 98004
HARRIS LINDSAY A President 10700 Northup Way, Bellevue, WA, 98004
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000069450 REGENCE GROUP ADMINISTRATORS EXPIRED 2018-06-19 2023-12-31 - 220 120TH AVE. NE, BELLEVUE, WA, 98004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 200 SW Market Street, Attn: Legal, 11th Floor, Portland, OR 97201 -
CHANGE OF MAILING ADDRESS 2025-01-10 200 SW Market Street, Attn: Legal, 11th Floor, Portland, OR 97201 -
CHANGE OF MAILING ADDRESS 2020-03-06 10700 Northup Way, Suite 100, Bellevue, WA 98004 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-06 10700 Northup Way, Suite 100, Bellevue, WA 98004 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-06
AMENDED ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2019-02-09
Foreign Profit 2018-06-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State