Entity Name: | SPRING HEALTHCARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 25 Aug 2023 (a year ago) |
Document Number: | F23000005044 |
FEI/EIN Number | 81-2832914 |
Address: | 60 Madison Avenue, 2nd Floor, New York, NY 10010 |
Mail Address: | 60 Madison Avenue, 2nd Floor, New York, NY 10010 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
Koh, April | Chief Executive Officer | 60 Madison Avenue, 2nd Floor, New York, NY 10010 |
Name | Role | Address |
---|---|---|
Koh, April | Director | 60 Madison Avenue, 2nd Floor, New York, NY 10010 |
Chekroud, Adam | Director | 60 Madison Avenue, 2nd Floor, New York, NY 10010 |
Parson, PJ | Director | 60 Madison Avenue, 2nd Floor, New York, NY 10010 |
Scherrer, Christian | Director | 60 Madison Avenue, 2nd Floor, New York, NY 10010 |
Ajmani, Karin | Director | 60 Madison Avenue, 2nd Floor, New York, NY 10010 |
Name | Role | Address |
---|---|---|
Markowitz, Debbie | Treasurer | 60 Madison Avenue, 2nd Floor, New York, NY 10010 |
Name | Role | Address |
---|---|---|
Markowitz, Debbie | Chief Financial Officer | 60 Madison Avenue, 2nd Floor, New York, NY 10010 |
Name | Role | Address |
---|---|---|
Chekroud, Adam | President | 60 Madison Avenue, 2nd Floor, New York, NY 10010 |
Name | Role |
---|---|
HALEY LAUREN INCORPORATED | Secretary |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 60 Madison Avenue, 2nd Floor, New York, NY 10010 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 60 Madison Avenue, 2nd Floor, New York, NY 10010 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
Foreign Profit | 2023-08-25 |
Date of last update: 09 Feb 2025
Sources: Florida Department of State