Detail by Entity Name
Foreign Profit Corporation
RENNOVA HEALTH, INC.
Filing Information
F15000004968
68-0370244
11/10/2015
DE
ACTIVE
REINSTATEMENT
09/30/2021
Principal Address
Changed: 07/10/2023
400 S Australian Ave
Suite 800
West Palm Beach, FL 33401
Suite 800
West Palm Beach, FL 33401
Changed: 07/10/2023
Mailing Address
Changed: 07/10/2023
400 S Australian Ave
Suite 800
West Palm Beach, FL 33401
Suite 800
West Palm Beach, FL 33401
Changed: 07/10/2023
Registered Agent Name & Address
CORPORATION COMPANY OF MIAMI
Name Changed: 04/28/2017
Address Changed: 04/28/2017
200 S BISCAYNE BLVD
SUITE 4100 (JTC)
MIAMI, FL 33131
SUITE 4100 (JTC)
MIAMI, FL 33131
Name Changed: 04/28/2017
Address Changed: 04/28/2017
Officer/Director Detail
Name & Address
Title CEO Director
LAGAN, SEAMUS
Title Secretary
Dymond, Kristine
Title Director
LANGLEY, TREVOR
Title Director
Blum, Gary
Title CEO Director
LAGAN, SEAMUS
400 S Australian Ave
Suite 800
West Palm Beach, FL 33401
Suite 800
West Palm Beach, FL 33401
Title Secretary
Dymond, Kristine
400 S Australian Ave
Suite 800
West Palm Beach, FL 33401
Suite 800
West Palm Beach, FL 33401
Title Director
LANGLEY, TREVOR
400 S Australian Ave
Suite 800
West Palm Beach, FL 33401
Suite 800
West Palm Beach, FL 33401
Title Director
Blum, Gary
400 SOUTH AUSTRALIAN AVENUE, SUITE 800
WEST PALM BEACH, FL 33401
WEST PALM BEACH, FL 33401
Annual Reports
Report Year | Filed Date |
2022 | 03/15/2022 |
2023 | 07/10/2023 |
2024 | 04/01/2024 |
Document Images