Detail by Officer/Registered Agent Name

Florida Profit Corporation

OSCAR MANAGED CARE OF SOUTH FLORIDA, INC

Filing Information
P19000075711 84-3281623 09/25/2019 09/25/2019 FL ACTIVE
Principal Address
75 Varick Street
5th Floor
New York, NY 10013

Changed: 04/05/2024
Mailing Address
75 Varick Street
5th Floor
New York, NY 10013

Changed: 04/05/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION AVENUE, FL 33324
Officer/Director Detail Name & Address

Title Director

Doyle, Mark
75 Varick Street
5th Floor
New York, NY 10013

Title Director

Quane, Alessandrea C.
75 Varick Street
5th Floor
New York, NY 10013

Title Director

Hillen, Dennis C.
75 Varick Street
5th Floor
New York, NY 10013

Title Director

Palazzetti, Fausto
75 Varick Street
5th Floor
New York, NY 10013

Title President

Quane, Alessandrea C.
75 Varick Street
5th Floor
New York, NY 10013

Title Treasurer

Baltrus, Victoria L.
75 Varick Street
5th Floor
New York, NY 10013

Title Secretary

Curtin, Melissa C.
75 Varick Street
5th Floor
New York, NY 10013

Title Director

Weaver, Dennis D.
75 Varick Street
5th Floor
New York, NY 10013

Title Director

Sallwasser, Paul
75 Varick Street
5th Floor
New York, NY 10013

Title Director

Cheema, Harpreet
75 Varick Street
5th Floor
New York, NY 10013

Title Director

Muhart, Matthew
75 Varick Street
5th Floor
New York, NY 10013

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 03/08/2023
2024 04/05/2024