Search icon

FAMILY HEALTH PLAN ADMINISTRATORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FAMILY HEALTH PLAN ADMINISTRATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 May 1991 (34 years ago)
Date of dissolution: 09 Mar 1999 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 09 Mar 1999 (26 years ago)
Document Number: S50396
FEI/EIN Number 650262061
Address: 500 WEST MAIN ST, LOUISVILLE, KY, 40202, US
Mail Address: 500 WEST MAIN ST, LOUISVILLE, KY, 40202, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
KILISSANLY PETER E Director 6101 BLUE LAGOON DRIVE SUITE 300, MIAMI, FL
MENENDEZ JOSE M Secretary 6101 BLUE LAGOON DRIVE, SUITE 300, MIAMI, FL
DONNELLY CLIFFORD W Director 6101 BLUE LAGOON DRIVE, MIAMI, FL, 33126
DONNELLY CLIFFORD W Treasurer 6101 BLUE LAGOON DRIVE, MIAMI, FL, 33126
JOHNSON GLEN R Director 6101 BLUE LAGOON DRIVE, MIAMI, FL, 33126
BERNAL PETER R Director 6101 BLUE LAGOON DR #450, MIAMI, FL
KARDATZKE E Director 6101 BLUE LAGOON DRIVE SUITE 300, MIAMI, FL

Events

Event Type Filed Date Value Description
MERGER 1999-03-09 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS J28248. MERGER NUMBER 300000022073
REGISTERED AGENT NAME CHANGED 1998-11-13 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1998-11-13 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-14 500 WEST MAIN ST, LOUISVILLE, KY 40202 -
CHANGE OF MAILING ADDRESS 1998-05-14 500 WEST MAIN ST, LOUISVILLE, KY 40202 -

Documents

Name Date
Merger Sheet 1999-03-09
Reg. Agent Change 1998-11-13
ANNUAL REPORT 1998-05-14
Reg. Agent Change 1997-10-29
ANNUAL REPORT 1997-08-20
ANNUAL REPORT 1996-07-17
ANNUAL REPORT 1995-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State