Search icon

VITAS HOLDINGS CORPORATION

Company Details

Entity Name: VITAS HOLDINGS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 02 Oct 1998 (26 years ago)
Document Number: F98000005516
FEI/EIN Number 650866301
Address: 201 SOUTH BISCAYNE BLVD, SUITE 400, MIAMI, FL, 33131, US
Mail Address: 255 E. FIFTH ST., SUITE 1050, CINCINNATI, OH, 45202, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Westfall Nicholas President 201 S BISCAYNE BLVD., STE.400, MIAMI, FL, 33131

Director

Name Role Address
MCNAMARA KEVIN J Director 255 E. FIFTH ST., SUITE 2600, CINCINNATI, OH, 45202

Executive Vice President

Name Role Address
Fernandez Alexander Executive Vice President 201 S BISCAYNE BLVD, SUITE 400, MIAMI, FL, 33131

Assistant Treasurer

Name Role Address
MANGINE ROBERT E Assistant Treasurer 255 E. FIFTH STREET, CINCINNATI, OH, 45202

Secretary

Name Role Address
JUDKINS BRIAN C Secretary 255 E. 5TH STREET,, Cincinnati, OH, 45202

General Counsel

Name Role Address
JUDKINS BRIAN C General Counsel 255 E. 5TH STREET,, Cincinnati, OH, 45202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 201 SOUTH BISCAYNE BLVD, SUITE 400, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2016-04-12 201 SOUTH BISCAYNE BLVD, SUITE 400, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-15 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State