Search icon

HEALTHYWAYS, INC.

Company Details

Entity Name: HEALTHYWAYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Dec 1993 (31 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 24 Nov 2014 (10 years ago)
Document Number: N93000005558
FEI/EIN Number 591143105
Address: 555 NORTH JEFFERSON STREET, MONTICELLO, FL, 32344
Mail Address: 555 NORTH JEFFERSON STREET, MONTICELLO, FL, 32344
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Agent

Name Role Address
Grubbs Jana H Agent 555 N. Jefferson ST, MONTICELLO, FL, 32344

Director

Name Role Address
BRINSON JOHN B Director 129 PLANTATION DR, THOMASVILLE, GA, 31792
GRUBBS JANA Director 4132 S JEFFERSON ST, LAMONT, FL, 32336
BOYD JANEGALE W Director 735 W. WASHINGTON STREET, MONTICELLO, FL, 32344
DEMOTT MARK Director 236 GOVERNMENT FARM RD, MONTICELLO, FL, 32344
Ward David M Director P.O. Box 159, Monticello, FL, 32345
Wright Gary B Director 555 NORTH JEFFERSON STREET, MONTICELLO, FL, 32344

Secretary

Name Role Address
GRUBBS JANA Secretary 4132 S JEFFERSON ST, LAMONT, FL, 32336

Treasurer

Name Role Address
GRUBBS JANA Treasurer 4132 S JEFFERSON ST, LAMONT, FL, 32336

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-11 Grubbs, Jana H No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 555 N. Jefferson ST, MONTICELLO, FL 32344 No data
AMENDED AND RESTATEDARTICLES 2014-11-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State