Entity Name: | COMMUNITY HEALTH SOLUTIONS OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Aug 2012 (12 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 13 Nov 2019 (5 years ago) |
Document Number: | P12000073770 |
FEI/EIN Number | 36-4517292 |
Address: | 6021 142nd Ave N, Clearwater, FL, 33760-2822, US |
Mail Address: | 6021 142nd Ave N, Clearwater, FL, 33760-2822, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COMMUNITY HEALTH SOLUTIONS OF AMERICA, INC., MISSISSIPPI | 1182136 | MISSISSIPPI |
Headquarter of | COMMUNITY HEALTH SOLUTIONS OF AMERICA, INC., ALABAMA | 000-577-911 | ALABAMA |
Headquarter of | COMMUNITY HEALTH SOLUTIONS OF AMERICA, INC., MINNESOTA | 37bf3f7c-798c-e511-adff-001ec94ffe7f | MINNESOTA |
Headquarter of | COMMUNITY HEALTH SOLUTIONS OF AMERICA, INC., KENTUCKY | 0981659 | KENTUCKY |
Headquarter of | COMMUNITY HEALTH SOLUTIONS OF AMERICA, INC., COLORADO | 20191476429 | COLORADO |
Headquarter of | COMMUNITY HEALTH SOLUTIONS OF AMERICA, INC., IDAHO | 3532041 | IDAHO |
Headquarter of | COMMUNITY HEALTH SOLUTIONS OF AMERICA, INC., ILLINOIS | CORP_69667287 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EMPLOYEE WELFARE BENEFITS PLAN | 2012 | 364517292 | 2013-09-30 | COMMUNITY HEALTH SOLUTIONS OF AMERICA, INC. | 202 | |||||||||||||||||||||||||||||||||||||||
|
Active participants | 184 |
Other retired or separated participants entitled to future benefits | 57 |
Signature of
Role | Plan administrator |
Date | 2013-09-30 |
Name of individual signing | BRETT ALLMOND |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-09-30 |
Name of individual signing | BRETT ALLMOND |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
SCHMIDT DALE F | Agent | 6021 142nd Ave N, Clearwater, FL, 337602822 |
Name | Role | Address |
---|---|---|
SCHMIDT DALE F | Chief Executive Officer | 6021 142nd Ave N, Clearwater, FL, 337602822 |
Name | Role | Address |
---|---|---|
SCHMIDT DALE F | Chairman | 6021 142nd Ave N, Clearwater, FL, 337602822 |
Name | Role | Address |
---|---|---|
SCHMIDT Bryan K | Secretary | 6021 142nd Ave N, Clearwater, FL, 337602822 |
Name | Role | Address |
---|---|---|
Freeman Barbara | Director | 6021 142nd Ave N, Clearwater, FL, 337602822 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000055062 | COMMUNITY HEALTHCARE SERVICES | ACTIVE | 2019-05-06 | 2029-12-31 | No data | 6021 142ND AVE N, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-12-21 | 6021 142nd Ave N, Clearwater, FL 33760-2822 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-21 | 6021 142nd Ave N, Clearwater, FL 33760-2822 | No data |
CHANGE OF MAILING ADDRESS | 2023-12-21 | 6021 142nd Ave N, Clearwater, FL 33760-2822 | No data |
RESTATED ARTICLES | 2019-11-13 | No data | No data |
AMENDMENT | 2014-01-24 | No data | No data |
AMENDMENT | 2013-05-17 | No data | No data |
CONVERSION | 2012-08-28 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L03000000377. CONVERSION NUMBER 700000124867 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-20 |
ANNUAL REPORT | 2024-04-16 |
AMENDED ANNUAL REPORT | 2023-12-21 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-26 |
Restated Articles | 2019-11-13 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State