Detail by Entity Name

Florida Profit Corporation

CONTINUCARE CORPORATION

Filing Information
J27769 59-2716023 08/04/1986 FL INACTIVE CORPORATE MERGER 01/26/2021 NONE
Principal Address
500 W. MAIN STREET
LOUISVILLE, KY 40202

Changed: 03/05/2014
Mailing Address
500 West Main Street
LOUISVILLE, KY 40202

Changed: 10/17/2018
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 03/14/2013

Address Changed: 03/14/2013
Officer/Director Detail Name & Address

Title VICE PRESIDENT AND TREASURER

BAILEY, ALAN J
500 W. Main Street
Louisville, KY 40202

Title SENIOR VICE PRESIDENT, TAX

ROBINSON, D HANK
500 W Main Street
Louisville, KY 40202

Title DIRECTOR

Broussard, Bruce D.
500 W. Main Street, c/o Law Department
Louisville, KY 40202

Title VICE PRESIDENT

Wilson, Ralph M.
500 W. Main Street, 21st Floor
Louisville, KY 40202

Title Director

FLEMING, WILLIAM K
500 W Main St.
Louisville, KY 40202

Title CFO

KANE, BRIAN
500 W. MAIN STREET
LOUISVILLE, KY 40202

Title DIRECTOR, PRESIDENT

Meriwether, Kevin
500 W. MAIN STREET
LOUISVILLE, KY 40202

Title VICE PRESIDENT - FINANCE

KUHN, JENNIFER
500 W. MAIN STREET
LOUISVILLE, KY 40202

Title VICE PRESIDENT

EDWARDS, DOUGLAS A
500 W. MAIN STREET
LOUISVILLE, KY 40202

Title ASSOCIATE VICE PRESIDENT, ASSISTANT GENERAL COUNSEL AND CORPORATE SECRETARY

RUSCHELL, JOSEPH M
500 W. MAIN STREET
LOUISVILLE, KY 40202

Annual Reports
Report YearFiled Date
2019 04/23/2019
2020 04/16/2020
2021 01/25/2021

Document Images
01/25/2021 -- ANNUAL REPORT View image in PDF format
04/16/2020 -- ANNUAL REPORT View image in PDF format
09/16/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
12/19/2018 -- Articles of Correction View image in PDF format
11/29/2018 -- Merger View image in PDF format
10/17/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- Merger View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
12/07/2016 -- AMENDED ANNUAL REPORT View image in PDF format
09/23/2016 -- Merger View image in PDF format
09/23/2016 -- Merger View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
02/05/2015 -- ANNUAL REPORT View image in PDF format
03/05/2014 -- ANNUAL REPORT View image in PDF format
10/04/2013 -- Merger View image in PDF format
03/14/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/08/2013 -- Reg. Agent Change View image in PDF format
02/06/2013 -- ANNUAL REPORT View image in PDF format
03/01/2012 -- ANNUAL REPORT View image in PDF format
10/06/2011 -- Restated Articles View image in PDF format
10/04/2011 -- Merger View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
10/12/2010 -- REINSTATEMENT View image in PDF format
01/16/2009 -- ANNUAL REPORT View image in PDF format
06/17/2008 -- ANNUAL REPORT View image in PDF format
05/23/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
08/30/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
06/13/2003 -- Reg. Agent Change View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
04/16/2002 -- REINSTATEMENT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
04/30/1999 -- ANNUAL REPORT View image in PDF format
03/10/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
03/19/1996 -- ANNUAL REPORT View image in PDF format
04/13/1995 -- ANNUAL REPORT View image in PDF format