Search icon

CHANGE HEALTHCARE PRACTICE MANAGEMENT SOLUTIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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