Search icon

COMMUNITY HEALTH SOLUTIONS OF AMERICA, INC.

Headquarter

Company Details

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

Links between entities

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

form 5500

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
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2012-03-01
Business code 524290
Sponsor’s telephone number 7274980004
Plan sponsor’s mailing address 1000 118TH AVENUE N, ST. PETERSBURG, FL, 33716
Plan sponsor’s address 1000 118TH AVENUE N, ST. PETERSBURG, FL, 33716

Number of participants as of the end of the plan year

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

Agent

Name Role Address
SCHMIDT DALE F Agent 6021 142nd Ave N, Clearwater, FL, 337602822

Chief Executive Officer

Name Role Address
SCHMIDT DALE F Chief Executive Officer 6021 142nd Ave N, Clearwater, FL, 337602822

Chairman

Name Role Address
SCHMIDT DALE F Chairman 6021 142nd Ave N, Clearwater, FL, 337602822

Secretary

Name Role Address
SCHMIDT Bryan K Secretary 6021 142nd Ave N, Clearwater, FL, 337602822

Director

Name Role Address
Freeman Barbara Director 6021 142nd Ave N, Clearwater, FL, 337602822

Fictitious Names

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

Events

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

Documents

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