![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
GOOLD HEALTH SYSTEMS, INC.
Filing Information
F11000002658
01-0475134
06/28/2011
ME
INACTIVE
REVOKED FOR ANNUAL REPORT
09/22/2017
NONE
Principal Address
45 COMMERCE DRIVE
STE. 5
AUGUSTA, ME 04330-7889
STE. 5
AUGUSTA, ME 04330-7889
Mailing Address
Changed: 03/21/2014
ATTN: La Sonia Moss
3055 Lebanon Pike, Suite 1000
Nashville, TN 37214
3055 Lebanon Pike, Suite 1000
Nashville, TN 37214
Changed: 03/21/2014
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 08/21/2013
Address Changed: 08/21/2013
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 08/21/2013
Address Changed: 08/21/2013
Officer/Director Detail
Name & Address
Title President and CEO
de Crescenzo, Neil E
Title Chief Finance Officer and Treasurer
Giles, Randy
Title VP, Finance
Kerley, Jeff
Title Secretary
Stevens, Gregory T
Title Director
Stevens, Gregory T
Title Asst. Secretary
Stokes, Lowell
Title Asst. Secretary
Ceule, Denise
Title President and CEO
de Crescenzo, Neil E
3055 Lebanon Pike, Suite 1000
Nashville, TN 37214
Nashville, TN 37214
Title Chief Finance Officer and Treasurer
Giles, Randy
3055 Lebanon Pike, Suite 1000
Nashville, TN 37214
Nashville, TN 37214
Title VP, Finance
Kerley, Jeff
3055 Lebanon Pike, Suite 1000
Nashville, TN 37214
Nashville, TN 37214
Title Secretary
Stevens, Gregory T
3055 Lebanon Pike, Suite 1000
Nashville, TN 37214
Nashville, TN 37214
Title Director
Stevens, Gregory T
3055 Lebanon Pike, Suite 1000
Nashville, TN 37214
Nashville, TN 37214
Title Asst. Secretary
Stokes, Lowell
3055 Lebanon Pike, Suite 1000
Nashville, TN 37214
Nashville, TN 37214
Title Asst. Secretary
Ceule, Denise
3055 Lebanon Pike, Suite 1000
Nashville, TN 37214
Nashville, TN 37214
Annual Reports
Report Year | Filed Date |
2014 | 03/21/2014 |
2015 | 02/12/2015 |
2016 | 05/05/2016 |
Document Images