Search icon

ALERE WELLOLOGY, INC.

Company Details

Entity Name: ALERE WELLOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 24 Sep 1998 (26 years ago)
Date of dissolution: 01 Mar 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Mar 2017 (8 years ago)
Document Number: F98000005372
FEI/EIN Number 541776557
Address: 3200 Windy Road, Atlanta, GA, 30339, US
Mail Address: 3200 WINDY HILL ROAD - STE. B-100, ATLANTA, GA, 30339
Place of Formation: DELAWARE

Director

Name Role Address
Deckmann Natasha Salij Director One Penn Plaza FL 8,NY036-1000, New York, NY, 10119

Chief Executive Officer

Name Role Address
Weissel Michael Eric Chief Executive Officer 100 Quannapowitt Parkway, Wakefield, MA, 01880

Treasurer

Name Role Address
Oberrender Robert Worth Treasurer 9900 Bren Road East, Minnetonka, MN, 55343

Secretary

Name Role Address
Longe Christine Ann Secretary 11000 Optum Circle,MN101-W013, Eden Prairie, MN, 55344

Assi

Name Role Address
Huntley Michelle Marie Assi 9900 Bren Road East, Minnetonka, MN, 55343

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-03-01 No data No data
REGISTERED AGENT CHANGED 2017-03-01 REGISTERED AGENT REVOKED No data
CHANGE OF MAILING ADDRESS 2017-03-01 3200 Windy Road, Suite B-100, Atlanta, GA 30339 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 3200 Windy Road, Suite B-100, Atlanta, GA 30339 No data
REINSTATEMENT 2010-09-17 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
NAME CHANGE AMENDMENT 2009-03-12 ALERE WELLOLOGY, INC. No data
CANCEL ADM DISS/REV 2005-10-05 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
Withdrawal 2017-03-01
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-09
Reg. Agent Change 2015-02-20
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-20
Reg. Agent Change 2011-01-03
Reinstatement 2010-09-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State