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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
Cordola, Craig | President | 920 Winter St., Waltham, MA 02451 |
Name | Role | Address |
---|---|---|
Rich, Patricia | Secretary | 920 Winter St., Waltham, MA 02451 |
Name | Role | Address |
---|---|---|
Brouillard, Thomas | Chief Financial Officer | 920 Winter St., Waltham, MA 02451 |
Name | Role | Address |
---|---|---|
Brouillard, Thomas | Treasurer | 920 Winter St., Waltham, MA 02451 |
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 |
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 |
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