Detail by Officer/Registered Agent Name

Foreign Profit Corporation

HEALTHSMART BENEFIT SOLUTIONS, INC.

Filing Information
F96000006312 36-4099199 12/04/1996 IL ACTIVE NAME CHANGE AMENDMENT 09/29/2008 NONE
Principal Address
222 W LAS COLINAS BLVD
STE 500 NORTH
IRVING, TX 75039

Changed: 04/19/2018
Mailing Address
7700 Forsyth Blvd
St. Louis, MO 63105

Changed: 05/04/2020
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 07/08/2019

Address Changed: 07/08/2019
Officer/Director Detail Name & Address

Title Treasurer

Gill, Peter Marshall
222 W LAS COLINAS BLVD
STE 500 NORTH
IRVING, TX 75039

Title Secretary

Hiatt, Kimberly Marie
222 W LAS COLINAS BLVD
STE 500 NORTH
IRVING, TX 75039

Title CEO

Hogan, Scott William
222 W LAS COLINAS BLVD
STE 500 NORTH
IRVING, TX 75039

Title CFO

Elma, Richard Anthony
222 W LAS COLINAS BLVD
STE 500 NORTH
IRVING, TX 75039

Title Assistant Secretary

Lang, Heather Anastasia
222 W LAS COLINAS BLVD
STE 500 NORTH
IRVING, TX 75039

Title Assistant Secretary

Langdon, Timothy Joseph
222 W LAS COLINAS BLVD
STE 500 NORTH
IRVING, TX 75039

Title Assistant Secretary

Zuba, Jessica Leigh
222 W LAS COLINAS BLVD
STE 500 NORTH
IRVING, TX 75039

Title Assistant Secretary

Winiger, Viki Lynn
222 W LAS COLINAS BLVD
STE 500 NORTH
IRVING, TX 75039

Title Director

Hogan, Scott William
222 W LAS COLINAS BLVD
STE 500 NORTH
IRVING, TX 75039

Title Director

Elma, Richard Anthony
222 W LAS COLINAS BLVD
STE 500 NORTH
IRVING, TX 75039

Title President

Zech, Marc William
222 W LAS COLINAS BLVD
STE 500 NORTH
IRVING, TX 75039

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/21/2023
2024 04/20/2024

Document Images
04/20/2024 -- ANNUAL REPORT View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
05/04/2020 -- ANNUAL REPORT View image in PDF format
07/08/2019 -- Reg. Agent Change View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
03/04/2015 -- ANNUAL REPORT View image in PDF format
03/05/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
03/08/2012 -- ANNUAL REPORT View image in PDF format
04/06/2011 -- ANNUAL REPORT View image in PDF format
01/27/2010 -- ANNUAL REPORT View image in PDF format
03/09/2009 -- ANNUAL REPORT View image in PDF format
09/29/2008 -- Name Change View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
02/13/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
10/06/2005 -- Name Change View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
04/11/2004 -- ANNUAL REPORT View image in PDF format
02/24/2003 -- ANNUAL REPORT View image in PDF format
05/09/2002 -- ANNUAL REPORT View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
05/18/2000 -- ANNUAL REPORT View image in PDF format
05/11/1999 -- ANNUAL REPORT View image in PDF format
05/11/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
12/04/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format