Search icon

CARELON MEDICAL BENEFITS MANAGEMENT, INC. - Florida Company Profile

Branch

Company Details

Entity Name: CARELON MEDICAL BENEFITS MANAGEMENT, 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: 19 Feb 1996 (29 years ago)
Branch of: CARELON MEDICAL BENEFITS MANAGEMENT, INC., ILLINOIS (Company Number CORP_55782016)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Apr 2023 (2 years ago)
Document Number: F96000000820
FEI/EIN Number 36-3692630

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

Address: 8600 W. Bryn Mawr Ave., S. Tower, Chicago, IL, 60631, US
Mail Address: 8600 W. Bryn Mawr Ave., S. Tower, Chicago, IL, 60631, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Rendo Veronica Priv 8600 W. Bryn Mawr Ave., Chicago, IL, 60631
Wilcox Dustin Secu 8600 W. Bryn Mawr Ave., Chicago, IL, 60631
Armatas Nancy A Director 8600 W. Bryn Mawr Ave., Chicago, IL, 60631
Kiefer Kathleen S Secretary 8600 W. Bryn Mawr Ave., Chicago, IL, 60631
Noble Eric K Assi 8600 W. Bryn Mawr Ave., Chicago, IL, 60631
Penczek Ronald Director 8600 W. Bryn Mawr Ave., Chicago, IL, 60631

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000052207 AIM SPECIALTY HEALTH EXPIRED 2014-05-29 2024-12-31 - 220 VIRGINIA AVENUE, INDIANAPOLIS, IN, 46204

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 8600 W. Bryn Mawr Ave., S. Tower, Ste. 800, Chicago, IL 60631 -
CHANGE OF MAILING ADDRESS 2024-03-19 8600 W. Bryn Mawr Ave., S. Tower, Ste. 800, Chicago, IL 60631 -
NAME CHANGE AMENDMENT 2023-04-24 CARELON MEDICAL BENEFITS MANAGEMENT, INC. -
NAME CHANGE AMENDMENT 1999-06-24 AMERICAN IMAGING MANAGEMENT, INC. -
NAME CHANGE AMENDMENT 1996-06-07 UTILIMED, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-19
Name Change 2023-04-24
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State