Search icon

DEVOTED HEALTH PLAN OF FLORIDA, INC.

Company Details

Entity Name: DEVOTED HEALTH PLAN OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Oct 2017 (7 years ago)
Document Number: P17000083336
FEI/EIN Number 82-3758085
Address: 880 Southwest 145th Avenue Suite 202, Pembroke Pines, FL, 33027, US
Mail Address: 880 Southwest 145th Avenue Suite 202, Pembroke Pines, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Director

Name Role Address
Alfano Joseph Director 880 Southwest 145th Avenue Suite 202, Pembroke Pines, FL, 33027
Delinsky Jeremy Director 880 Southwest 145th Avenue Suite 202, Pembroke Pines, FL, 33027
Park Ed Director 880 Southwest 145th Avenue Suite 202, Pembroke Pines, FL, 33027
Park Todd Director 880 Southwest 145th Avenue Suite 202, Pembroke Pines, FL, 33027

Chief Operating Officer

Name Role Address
Henry Lawrence Chief Operating Officer 880 Southwest 145th Avenue Suite 202, Pembroke Pines, FL, 33027

Secretary

Name Role Address
Jernigan Paul Secretary 880 Southwest 145th Avenue Suite 202, Pembroke Pines, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 880 Southwest 145th Avenue Suite 202, Pembroke Pines, FL 33027 No data
CHANGE OF MAILING ADDRESS 2024-01-10 880 Southwest 145th Avenue Suite 202, Pembroke Pines, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
REGISTERED AGENT NAME CHANGED 2020-01-07 REGISTERED AGENT SOLUTIONS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-01
Reg. Agent Change 2020-01-07
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-05-22
ANNUAL REPORT 2018-04-26
Domestic Profit 2017-10-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State