Entity Name: | C.R.S. MEDICAL BENEFITS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 25 Mar 1996 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 May 2019 (6 years ago) |
Document Number: | P96000027964 |
FEI/EIN Number | 59-3382974 |
Address: | 6709 Ridge Rd, Suite 310, NEW PORT RICHEY, FL 34668 |
Mail Address: | 6709 Ridge Rd, Suite 310, NEW PORT RICHEY, FL 34668 |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | C.R.S. MEDICAL BENEFITS, INC., ALABAMA | 000-942-633 | ALABAMA |
Name | Role | Address |
---|---|---|
O'CONNNOR, TARA M, ESQUIRE | Agent | 9743 U.S. HIGHWAY 19, PORT RICHEY, FL 34668 |
Name | Role | Address |
---|---|---|
HARMON, DESIREE | President | 8630 Government Drive, Suite 103 New Port Richey, FL 34654 |
Name | Role | Address |
---|---|---|
HARMON, DESIREE | Treasurer | 8630 Government Drive, Suite 103 New Port Richey, FL 34654 |
Name | Role | Address |
---|---|---|
BABBINO, KARINA | Vice President | 8630 Government Drive, Suite 103 New Port Richey, FL 34654 |
Name | Role | Address |
---|---|---|
BABBINO, KARINA | Secretary | 8630 Government Drive, Suite 103 New Port Richey, FL 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-23 | 6709 Ridge Rd, Suite 310, NEW PORT RICHEY, FL 34668 | No data |
CHANGE OF MAILING ADDRESS | 2024-09-23 | 6709 Ridge Rd, Suite 310, NEW PORT RICHEY, FL 34668 | No data |
AMENDMENT | 2019-05-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-05-08 | O'CONNNOR, TARA M, ESQUIRE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-08 | 9743 U.S. HIGHWAY 19, PORT RICHEY, FL 34668 | No data |
AMENDMENT | 1998-01-12 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-08-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-01-20 |
Amendment | 2019-05-08 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State