Detail by Officer/Registered Agent Name
Florida Profit Corporation
OPTUM INFUSION SERVICES 201, INC.
Filing Information
P02000113302
55-0802777
10/21/2002
FL
ACTIVE
AMENDMENT
09/27/2023
NONE
Principal Address
Changed: 09/19/2023
5700 dot com court
SUITE 1030
oviedo, FL 32765
SUITE 1030
oviedo, FL 32765
Changed: 09/19/2023
Mailing Address
Changed: 09/19/2023
15529 COLLEGE BLVD.
LENEXA, KS 66219
LENEXA, KS 66219
Changed: 09/19/2023
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 05/16/2016
Address Changed: 05/16/2016
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 05/16/2016
Address Changed: 05/16/2016
Officer/Director Detail
Name & Address
Title Asst. Secretary
Lang, Heather Anastasia
Title Treasurer
Gill, Peter Marshall
Title Director
Carey, Kathryn Eve
Title Director, President, CEO
Satterwhite, Erin Ann
Title Asst. Secretary
Langdon, Timothy Joseph
Title Secretary
BURR, KEVIN EUGENE
Title Asst. Secretary
Lang, Heather Anastasia
5700 dot com court
SUITE 1030
oviedo, FL 32765
SUITE 1030
oviedo, FL 32765
Title Treasurer
Gill, Peter Marshall
5700 dot com court
SUITE 1030
oviedo, FL 32765
SUITE 1030
oviedo, FL 32765
Title Director
Carey, Kathryn Eve
5700 dot com court
SUITE 1030
oviedo, FL 32765
SUITE 1030
oviedo, FL 32765
Title Director, President, CEO
Satterwhite, Erin Ann
5700 dot com court
SUITE 1030
oviedo, FL 32765
SUITE 1030
oviedo, FL 32765
Title Asst. Secretary
Langdon, Timothy Joseph
5700 dot com court
SUITE 1030
oviedo, FL 32765
SUITE 1030
oviedo, FL 32765
Title Secretary
BURR, KEVIN EUGENE
5700 dot com court
SUITE 1030
oviedo, FL 32765
SUITE 1030
oviedo, FL 32765
Annual Reports
Report Year | Filed Date |
2022 | 04/21/2022 |
2023 | 04/18/2023 |
2024 | 04/21/2024 |
Document Images