Entity Name: | WELLSPARK HEALTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 01 Apr 2022 (3 years ago) |
Branch of: | WELLSPARK HEALTH, INC., CONNECTICUT (Company Number 0740042) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | F22000001953 |
FEI/EIN Number | 51-0451671 |
Address: | 175 SCOTT SWAMP ROAD, FARMINGTON, CT, 06032 |
Mail Address: | 175 SCOTT SWAMP ROAD, FARMINGTON, CT, 06032 |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
IGNAGNI KAREN | Chairman | 55 WATER STREET, NEW YORK, NY, 10041 |
Name | Role | Address |
---|---|---|
Wachtelhausen Roberta | Director | 175 SCOTT SWAMP ROAD, FARMINGTON, CT, 06032 |
Name | Role | Address |
---|---|---|
WACHTELHAUSEN ROBERTA | President | 175 SCOTT SWAMP ROAD, FARMINGTON, CT, 06032 |
Name | Role | Address |
---|---|---|
MEADOR MARK | Secretary | 175 SCOTT SWAMP ROAD, FARMINGTON, CT, 06032 |
Name | Role | Address |
---|---|---|
TAMBORINO HEATHER | Treasurer | 55 WATER STREET, NEW YORK, NY, 10041 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-13 |
Foreign Profit | 2022-04-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State