Detail by Officer/Registered Agent Name
Florida Profit Corporation
CLINICARE CONCEPTS, INC.
Filing Information
P02000045998
57-1167052
04/24/2002
FL
ACTIVE
NAME CHANGE AMENDMENT
05/16/2003
NONE
Principal Address
Changed: 01/29/2020
805 N Whittington Pkwy
LOUISVILLE, KY 40222
LOUISVILLE, KY 40222
Changed: 01/29/2020
Mailing Address
Changed: 01/29/2020
805 N Whittington Pkwy
LOUISVILLE, KY 40222
LOUISVILLE, KY 40222
Changed: 01/29/2020
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 09/30/2008
Address Changed: 09/30/2008
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 09/30/2008
Address Changed: 09/30/2008
Officer/Director Detail
Name & Address
Title CEO, Director
Rousseau, Jon B
Title Director, President, Treasurer
YOWLER, JENNIFER M
Title Director, VP, Secretary
Reed, Steven S
Title Secretary, Director
Brown, Allison L.
Title Director, VP
Moyano, Michael J.
Title CEO, Director
Rousseau, Jon B
805 N Whittington Pkwy
Suite 400
LOUISVILLE, KY 40222
Suite 400
LOUISVILLE, KY 40222
Title Director, President, Treasurer
YOWLER, JENNIFER M
805 N Whittington Pkwy
LOUISVILLE, KY 40222
LOUISVILLE, KY 40222
Title Director, VP, Secretary
Reed, Steven S
805 N Whittington Pkwy
Suite 400
LOUISVILLE, KY 40222
Suite 400
LOUISVILLE, KY 40222
Title Secretary, Director
Brown, Allison L.
805 N Whittington Pkwy
LOUISVILLE, KY 40222
LOUISVILLE, KY 40222
Title Director, VP
Moyano, Michael J.
805 N Whittington Pkwy
LOUISVILLE, KY 40222
LOUISVILLE, KY 40222
Annual Reports
Report Year | Filed Date |
2022 | 04/23/2022 |
2023 | 01/21/2023 |
2024 | 03/07/2024 |
Document Images