Search icon

INTEGRATED HEALTH PLAN, INC.

Headquarter

Company Details

Entity Name: INTEGRATED HEALTH PLAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jul 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Feb 2007 (18 years ago)
Document Number: P97000058629
FEI/EIN Number 593480358
Address: 535 EAST DIEHL ROAD, NAPERVILLE, IL, 60563, US
Mail Address: 535 EAST DIEHL RD, STE 150, NAPERVILLE, IL, 60563, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INTEGRATED HEALTH PLAN, INC., ILLINOIS CORP_66653749 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTEGRATED HEALTH PLAN INC. 401(K) PROFIT SHARING PLAN & TRUST 2012 593480358 2015-02-11 INTEGRATED HEALTH PLAN INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 524140
Sponsor’s telephone number 7273458614
Plan sponsor’s address 150 153RD AVE STE 303, MADEIRA BEACH, FL, 33708

Signature of

Role Plan administrator
Date 2015-02-11
Name of individual signing ROBIN PULSIFER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-02-11
Name of individual signing ROBIN PULSIFER
Valid signature Filed with authorized/valid electronic signature
INTEGRATED HEALTH PLAN INC 401 K PROFIT SHARING PLAN TRUST 2011 593480358 2012-10-01 INTEGRATED HEALTH PLAN INC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 524140
Sponsor’s telephone number 7273458614
Plan sponsor’s address 150 153RD AVE STE 303, MADEIRA BEACH, FL, 337081856

Plan administrator’s name and address

Administrator’s EIN 593480358
Plan administrator’s name INTEGRATED HEALTH PLAN INC
Plan administrator’s address 150 153RD AVE STE 303, MADEIRA BEACH, FL, 337081856
Administrator’s telephone number 7273458614

Signature of

Role Plan administrator
Date 2012-10-01
Name of individual signing INTEGRATED HEALTH PLAN INC
Valid signature Filed with authorized/valid electronic signature
INTEGRATED HEALTH PLAN INC 2009 593480358 2010-05-25 INTEGRATED HEALTH PLAN, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 524140
Sponsor’s telephone number 7273458614
Plan sponsor’s address 150 153RD AVE STE 303, SAINT PETERSBURG, FL, 33708

Plan administrator’s name and address

Administrator’s EIN 593480358
Plan administrator’s name INTEGRATED HEALTH PLAN, INC.
Plan administrator’s address 150 153RD AVE STE 303, SAINT PETERSBURG, FL, 33708
Administrator’s telephone number 7273458614

Signature of

Role Plan administrator
Date 2010-05-25
Name of individual signing INTEGRATED HEALTH PLAN, INC.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Dalton Travis President 115 Fifth Avenue, 7th Fl, New York, NY, 10003

Director

Name Role Address
Dalton Travis Director 115 Fifth Avenue, 7th Fl, New York, NY, 10003
Head James Director 115 Fifth Avenue, 7th Fl, New York, NY, 10003

Treasurer

Name Role Address
Head James M Treasurer 115 Fifth Avenue, 7th Fl, New York, NY, 10003

Vice President

Name Role Address
JOLIE STEVEN Vice President 20 Speen Street, Suite 202, Framingham, MA, 01701

Assistant

Name Role Address
GASIK SHAWNA E Assistant 535 EAST DIEHL ROAD, NAPERVILLE, IL, 60563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 535 EAST DIEHL ROAD, NAPERVILLE, IL 60563 No data
REGISTERED AGENT NAME CHANGED 2012-08-13 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2012-08-13 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF MAILING ADDRESS 2012-04-16 535 EAST DIEHL ROAD, NAPERVILLE, IL 60563 No data
AMENDMENT 2007-02-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State