Detail by Officer/Registered Agent Name
Foreign Profit Corporation
MEDHOST OF TENNESSEE, INC.
Cross Reference Name
HEALTHCARE MANAGEMENT SYSTEMS, INC.
Filing Information
F02000000109
62-1218334
01/08/2002
TN
ACTIVE
NAME CHANGE AMENDMENT
06/10/2016
NONE
Principal Address
Changed: 04/23/2021
6550 Carothers Parkway
Suite 160
Franklin, TN 37067
Suite 160
Franklin, TN 37067
Changed: 04/23/2021
Mailing Address
Changed: 04/25/2024
1 Antares Drive
Suite 100
Ottawa, ON K2E 8C4 CA
Suite 100
Ottawa, ON K2E 8C4 CA
Changed: 04/25/2024
Registered Agent Name & Address
COGENCY GLOBAL INC.
Name Changed: 02/07/2024
Address Changed: 02/07/2024
115 NORTH CALHOUN ST
SUITE 4
TALLAHASSEE, FL 32301
SUITE 4
TALLAHASSEE, FL 32301
Name Changed: 02/07/2024
Address Changed: 02/07/2024
Officer/Director Detail
Name & Address
Title Director, President, CEO
Bender, Jeff
Title Secretary, CFO
Richardson, Todd
Title VP
Neale, Amanda
Title Director, President, CEO
Bender, Jeff
1 Antares Drive
Suite 100
Ottawa, ON K2E 8C4 CA
Suite 100
Ottawa, ON K2E 8C4 CA
Title Secretary, CFO
Richardson, Todd
1 Antares Drive
Suite 100
Ottawa, ON K2E 8C4 CA
Suite 100
Ottawa, ON K2E 8C4 CA
Title VP
Neale, Amanda
1 Antares Drive
Suite 100
Ottawa, ON K2E 8C4 CA
Suite 100
Ottawa, ON K2E 8C4 CA
Annual Reports
Report Year | Filed Date |
2022 | 03/30/2022 |
2023 | 02/24/2023 |
2024 | 04/25/2024 |
Document Images