Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ALERE HOME MONITORING, INC.

Filing Information
F11000003037 20-0391730 07/26/2011 DE ACTIVE AMENDMENT 11/16/2011 NONE
Principal Address
6465 NATIONAL DRIVE
LIVERMORE, CA 94550

Changed: 02/05/2024
Mailing Address
6465 NATIONAL DRIVE
LIVERMORE, CA 94550

Changed: 02/05/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 10/11/2017

Address Changed: 10/11/2017
Officer/Director Detail Name & Address

Title Secretary

Kaesebier, Tara R
100 Abbott Park Road, D367 AP6D (Sales Tax)
Abbott Park, IL 60064

Title President

BOETTIGER, KEITH
100 Abbott Park Road, D367 AP6D (Sales Tax)
Abbott Park, IL 60064

Title VP, Treasurer, Director

DAVIES, ALISON E.
100 Abbott Park Road, D367 AP6D (Sales Tax)
Abbott Park, IL 60064

Title Assistant Treasurer

MALISHKEVICH, FELIX
100 Abbott Park Road, D367 AP6D (Sales Tax)
Abbott Park, IL 60064

Annual Reports
Report YearFiled Date
2023 02/27/2023
2023 11/21/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
11/21/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
03/10/2022 -- ANNUAL REPORT View image in PDF format
09/15/2021 -- AMENDED ANNUAL REPORT View image in PDF format
09/13/2021 -- AMENDED ANNUAL REPORT View image in PDF format
08/10/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/06/2021 -- ANNUAL REPORT View image in PDF format
03/20/2020 -- ANNUAL REPORT View image in PDF format
05/08/2019 -- ANNUAL REPORT View image in PDF format
11/29/2018 -- AMENDED ANNUAL REPORT View image in PDF format
05/09/2018 -- ANNUAL REPORT View image in PDF format
10/31/2017 -- AMENDED ANNUAL REPORT View image in PDF format
10/11/2017 -- Reg. Agent Change View image in PDF format
03/24/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
11/03/2015 -- AMENDED ANNUAL REPORT View image in PDF format
07/02/2015 -- AMENDED ANNUAL REPORT View image in PDF format
05/18/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
08/23/2012 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
11/16/2011 -- Amendment View image in PDF format
10/20/2011 -- Amendment View image in PDF format
09/28/2011 -- Reg. Agent Change View image in PDF format
09/28/2011 -- Amendment View image in PDF format
07/26/2011 -- Foreign Profit View image in PDF format