Entity Name: | CHANGE HEALTHCARE PRACTICE MANAGEMENT SOLUTIONS, 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: | 13 Feb 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2018 (7 years ago) |
Document Number: | F98000000874 |
FEI/EIN Number |
23-2939843
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 Optum Circle, Eden Prairie, MN, 55344, US |
Mail Address: | 1 Optum Circle, Eden Prairie, MN, 55344, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Soderberg Elizabeth | Secretary | 11000 Optum Circle, Eden Prairie, MN, 55344 |
Lang Heather A | Assi | 11000 Optum Circle, Eden Prairie, MN, 55344 |
Connor Roger G | Director | 11000 Optum Circle, Eden Prairie, MN, 55344 |
Langdon Timothy J | Assi | 11000 Optum Circle, Eden Prairie, MN, 55344 |
Gill Peter M | Treasurer | 11000 Optum Circle, Eden Prairie, MN, 55344 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-04 | 1 Optum Circle, Eden Prairie, MN 55344 | - |
CHANGE OF MAILING ADDRESS | 2024-10-04 | 1 Optum Circle, Eden Prairie, MN 55344 | - |
REINSTATEMENT | 2018-10-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-12 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
NAME CHANGE AMENDMENT | 2018-04-05 | CHANGE HEALTHCARE PRACTICE MANAGEMENT SOLUTIONS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-20 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
MERGER | 2008-12-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000092731 |
REINSTATEMENT | 2008-12-23 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-16 |
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-05-09 |
REINSTATEMENT | 2018-10-12 |
Name Change | 2018-04-05 |
Reg. Agent Change | 2018-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State