Entity Name: | COMPLETE HEALTH PARTNERS OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 20 Sep 2018 (6 years ago) |
Document Number: | F18000004486 |
FEI/EIN Number | 83-1956833 |
Address: | 841 Prudential Dr., Jacksonville, FL, 32207, US |
Mail Address: | 841 Prudential Dr., Jacksonville, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Claude Chevance | Chief Financial Officer | 841 Prudential Dr., Jacksonville, FL, 32207 |
Name | Role | Address |
---|---|---|
Kovalkova Anna | Secretary | 8 Cadillac Dr, Brentwood, TN, 37027 |
Name | Role | Address |
---|---|---|
Kovalkova Anna | Director | 8 Cadillac Dr, Brentwood, TN, 37027 |
Phillips Jim | Director | 8 Cadillac Dr,, Brentwood, TN, 37027 |
Grants D. Robert III | Director | 8 Cadillac Dr,, Brentwood, TN, 37027 |
Name | Role | Address |
---|---|---|
Jeffrey Preuss | Chief Executive Officer | 841 Prudential Dr., Jacksonville, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-09 | 841 Prudential Dr., Jacksonville, FL 32207 | No data |
CHANGE OF MAILING ADDRESS | 2024-08-09 | 841 Prudential Dr., Jacksonville, FL 32207 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-17 |
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-04-26 |
Foreign Profit | 2018-09-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State