Entity Name: | CENTERWELL CERTIFIED HEALTHCARE CORP. |
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: | 07 Jun 2023 (2 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Jan 2025 (4 months ago) |
Document Number: | F23000003397 |
FEI/EIN Number |
11-2645333
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 West Main Street, Louisville, KY, 40202, US |
Mail Address: | 500 West Main Street, Louisville, KY, 40202, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Diamond Susan M | Chief Financial Officer | 500 West Main Street, Louisville, KY, 40202 |
NICHOLS JOHN W | Authorized Person | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202 |
Ruschell Joseph M | Vice President | 500 West Main Street, Louisville, KY, 40202 |
Diamond Susan M | Director | 500 West Main Street, Louisville, KY, 40202 |
Ruschell Joseph M | Director | 500 West Main Street, Louisville, KY, 40202 |
Marcoux Jr. Robert M | Vice President | 500 West Main Street, Louisville, KY, 40202 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2025-01-10 | - | - |
AMENDMENT | 2024-04-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-11 | 500 West Main Street, Louisville, KY 40202 | - |
CHANGE OF MAILING ADDRESS | 2024-03-11 | 500 West Main Street, Louisville, KY 40202 | - |
AMENDMENT | 2023-12-05 | - | - |
Name | Date |
---|---|
Amendment | 2025-01-10 |
Amendment | 2024-04-09 |
ANNUAL REPORT | 2024-03-11 |
Amendment | 2023-12-05 |
Foreign Profit | 2023-06-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State