Search icon

LIFECARE HEALTH INSURANCE PLANS INC.

Company Details

Entity Name: LIFECARE HEALTH INSURANCE PLANS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Jun 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2008 (17 years ago)
Document Number: K96499
FEI/EIN Number 65-0131872
Address: 6201 Presidential Court, Fort Myers, FL 33919
Mail Address: 6201 Presidential Court, Fort Myers, FL 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Schmedlen , Daniel G, Jr. President 6201 Presidential Court, Fort Myers, FL 33919

Director

Name Role Address
Schmedlen , Daniel G, Jr. Director 6201 Presidential Court, Fort Myers, FL 33919
Yost, David A. Director 843 Alder Dreek Drive, Medford, OR 97504
Bassi, Sukhjit Director 6201 Presidential Court, Fort Myers, FL 33919

Treasurer

Name Role Address
Yost, David A. Treasurer 843 Alder Dreek Drive, Medford, OR 97504

Secretary

Name Role Address
Hensley , Steven A. Secretary 6201 PRESIDENTIAL COURT, FORT MYERS, FL 33919

Vice President

Name Role Address
Hensley , Steven A. Vice President 6201 PRESIDENTIAL COURT, FORT MYERS, FL 33919
Bassi, Sukhjit Vice President 6201 Presidential Court, Fort Myers, FL 33919

Corporate Secretary

Name Role Address
Hensley , Steven A. Corporate Secretary 6201 PRESIDENTIAL COURT, FORT MYERS, FL 33919

Senior Vice President

Name Role Address
Hensley , Steven A. Senior Vice President 6201 PRESIDENTIAL COURT, FORT MYERS, FL 33919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 6201 Presidential Court, Fort Myers, FL 33919 No data
CHANGE OF MAILING ADDRESS 2024-01-24 6201 Presidential Court, Fort Myers, FL 33919 No data
REINSTATEMENT 2008-02-05 No data No data
REGISTERED AGENT NAME CHANGED 2008-02-05 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State