Entity Name: | EVERNORTH BEHAVIORAL HEALTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Oct 1989 (35 years ago) |
Branch of: | EVERNORTH BEHAVIORAL HEALTH, INC., MINNESOTA (Company Number c32ea2ff-a52d-eb11-91a6-00155d32b905) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 01 Sep 2021 (4 years ago) |
Document Number: | P26554 |
FEI/EIN Number |
41-1648670
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6625 West 78th Street, Bloomington, MN, 55439, US |
Mail Address: | 6625 West 78th Street, Bloomington, MN, 55439, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
BORDEN EVA | Director | 6625 West 78th Street, Bloomington, MN, 55439 |
MEADE JASON | Director | 6625 West 78th Street, Bloomington, MN, 55439 |
FLEMING MARK | Vice President | 6625 West 78th Street, Bloomington, MN, 55439 |
HART JOANNE | Vice President | 6625 West 78th Street, Bloomington, MN, 55439 |
LAMBERT SCOTT | Vice President | 6625 West 78th Street, Bloomington, MN, 55439 |
WARFORD ELIZABETH | Vice President | 6625 West 78th Street, Bloomington, MN, 55439 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-23 | 6625 West 78th Street, Bloomington, MN 55439 | - |
CHANGE OF MAILING ADDRESS | 2023-02-23 | 6625 West 78th Street, Bloomington, MN 55439 | - |
AMENDMENT AND NAME CHANGE | 2021-09-01 | EVERNORTH BEHAVIORAL HEALTH, INC. | - |
NAME CHANGE AMENDMENT | 1999-09-15 | CIGNA BEHAVIORAL HEALTH, INC. | - |
NAME CHANGE AMENDMENT | 1992-12-09 | MCC BEHAVIORAL CARE, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-24 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1992-07-24 | CT CORPORATION SYSTEM | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
AMENDED ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-20 |
Amendment and Name Change | 2021-09-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State