Entity Name: | PHYSICIAN ACCOUNT MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Dec 2001 (23 years ago) |
Document Number: | P01000118165 |
FEI/EIN Number | 030373713 |
Address: | 20 Burton Hills Blvd., Suite 500, Nashville, TN, 37215, US |
Mail Address: | 20 Burton Hills Blvd., Suite 500, Nashville, TN, 37215, US |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1530696 | 6200 SYRACUSE WAY, SUTIE 200, GREENWOOD VILLAGE, CO, 80111 | 6200 SYRACUSE WAY, SUTIE 200, GREENWOOD VILLAGE, CO, 80111 | (303) 495-1200 | |||||||||||||||||||||||||
|
Form type | EFFECT |
File number | 333-177015-16 |
Filing date | 2011-10-07 |
File | View File |
Filings since 2011-10-07
Form type | 424B3 |
File number | 333-177015-16 |
Filing date | 2011-10-07 |
File | View File |
Filings since 2011-09-27
Form type | S-4 |
File number | 333-177015-16 |
Filing date | 2011-09-27 |
File | View File |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Howe Henry | Director | 20 Burton Hills Blvd., Nashville, TN, 37215 |
Name | Role | Address |
---|---|---|
Cross William | Treasurer | 20 Burton Hills Blvd., Nashville, TN, 37215 |
Name | Role | Address |
---|---|---|
Marcus Jillian | Secretary | 20 Burton Hills Blvd., Nashville, TN, 37215 |
Name | Role | Address |
---|---|---|
Musso Matthew | Vice President | 20 Burton Hills Blvd., Nashville, TN, 37215 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 20 Burton Hills Blvd., Suite 500, Nashville, TN 37215 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-19 | 20 Burton Hills Blvd., Suite 500, Nashville, TN 37215 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State