Search icon

FRESENIUS MEDICAL CARE HOLDINGS, INC.

Branch

Company Details

Entity Name: FRESENIUS MEDICAL CARE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 17 Apr 1991 (34 years ago)
Branch of: FRESENIUS MEDICAL CARE HOLDINGS, INC., NEW YORK (Company Number 1246335)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Jul 1997 (28 years ago)
Document Number: P33676
FEI/EIN Number 13-3461988
Address: 920 Winter St., Waltham, MA 02451
Mail Address: 920 Winter St., Waltham, MA 02451
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

Assistant Treasurer

Name Role Address
Immick, Christoph Assistant Treasurer 920 Winter St., Waltham, MA 02451
Smith, Christine Assistant Treasurer 920 Winter St., Waltham, MA 02451
Randor, Joseph Assistant Treasurer 920 Winter St., Waltham, MA 02451
Mello, Bryan Assistant Treasurer 920 Winter St., Waltham, MA 02451

Vice President

Name Role Address
Smith, Christine Vice President 920 Winter St., Waltham, MA 02451
Randor, Joseph Vice President 920 Winter St., Waltham, MA 02451
Immick, Christoph Vice President 920 Winter St., Waltham, MA 02451

Director

Name Role Address
Maddux, Franklin Director 920 Winter St., Waltham, MA 02451
Giza, Helen Director 920 Winter St., Waltham, MA 02451
Cordola, Craig Director 920 Winter St., Waltham, MA 02451

President

Name Role Address
Cordola, Craig President 920 Winter St., Waltham, MA 02451

Secretary

Name Role Address
Rich, Patricia Secretary 920 Winter St., Waltham, MA 02451

Chief Financial Officer

Name Role Address
Brouillard, Thomas Chief Financial Officer 920 Winter St., Waltham, MA 02451

Treasurer

Name Role Address
Brouillard, Thomas Treasurer 920 Winter St., Waltham, MA 02451

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000043278 BIO-MEDICAL APPLICATIONS OF MANDARIN EXPIRED 2010-05-17 2015-12-31 No data 9143 PHILIPS HWY, SUITE 110, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 920 Winter St., Waltham, MA 02451 No data
CHANGE OF MAILING ADDRESS 2025-01-31 920 Winter St., Waltham, MA 02451 No data
NAME CHANGE AMENDMENT 1997-07-24 FRESENIUS MEDICAL CARE HOLDINGS, INC. No data
REGISTERED AGENT NAME CHANGED 1997-02-14 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1997-02-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 1996-11-12 FRESENIUS NATIONAL MEDICAL CARE HOLDINGS, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State