Search icon

MORE HEALTH, INC.

Company Details

Entity Name: MORE HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Aug 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2015 (9 years ago)
Document Number: N96000004237
FEI/EIN Number 593397472
Address: 3821 HENDERSON BLVD., TAMPA, FL, 33629, US
Mail Address: 3821 HENDERSON BLVD., TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MORE HEALTH INC 401(K) PLAN 2023 593397472 2024-10-02 MORE HEALTH INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 611000
Sponsor’s telephone number 8132875032
Plan sponsor’s address 3821 HENDERSON BLVD, TAMPA, FL, 33629

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature
MORE HEALTH INC 401(K) PLAN 2022 593397472 2023-10-12 MORE HEALTH INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 611000
Sponsor’s telephone number 8132875032
Plan sponsor’s address 3821 HENDERSON BLVD, TAMPA, FL, 33629

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CRANE STEPHEN A Agent 100 NORTH TAMPA STREET, TAMPA, FL, 33602

Executive Director

Name Role Address
PESCE Buckenheimer KAREN Executive Director 3821 HENDERSON BLVD., TAMPA, FL, 33629

President

Name Role Address
ROSE CINDY President 500 7TH AVENUE SOUTH, ST. PETERSBURG, FL, 33701

Officer

Name Role Address
Johns Peggy Officer 301 4th Street SW, Largo, FL, 33770
Chang Peter Officer One Tampa General Circle, Tampa, FL, 33606

Vice President

Name Role Address
Kouwe Richard Vice President 371 Channelside Walk Way, Tampa, FL, 33602

Treasurer

Name Role Address
Prida Andres Treasurer 3821 HENDERSON BLVD., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-10-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-23 CRANE, STEPHEN A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-07-05 3821 HENDERSON BLVD., TAMPA, FL 33629 No data
CHANGE OF MAILING ADDRESS 2007-07-05 3821 HENDERSON BLVD., TAMPA, FL 33629 No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State