Detail by Officer/Registered Agent Name

Florida Profit Corporation

FLORIDA HEALTH PARTNERS, INC.

Filing Information
P98000084852 59-3537092 10/02/1998 FL INACTIVE VOLUNTARY DISSOLUTION 05/25/2021 NONE
Principal Address
1400 CROSSWAYS BLVD SUITE 101
CHESAPEAKE, VA 23320

Changed: 04/17/2019
Mailing Address
1400 CROSSWAYS BLVD SUITE 101
CHESAPEAKE, VA 23320

Changed: 04/17/2019
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 09/14/2020

Address Changed: 09/14/2020
Officer/Director Detail Name & Address

Title ASSISTANT SECRETARY, DIRECTOR

RISKU, DANIEL M
200 STATE STREET SUITE 302
BOSTON, MA 02109

Title DIRECTOR

LEE, KAREN
1400 CROSSWAYS BLVD SUITE 101
CHESAPEAKE, VA 23320

Title PRESIDENT, DIRECTOR

COAKLEY, SUSAN
200 STATE STREET
BOSTON, MA 02109

Title DIRECTOR

WAGNER, JAY
220 VIRGINIA AVENUE
INDIANAPOLIS, IN 46204

Title SECRETARY

KIEFER, KATHLEEN
220 VIRGINIA AVENUE
INDIANAPOLIS, IN 46204

Title TREASURER

SCHER, VINCENT
220 VIRGINIA AVENUE
INDIANAPOLIS, IN 46204

Title ASSISTANT TREASURER

NOBLE, ERIC
220 VIRGINIA AVENUE
INDIANAPOLIS, IN 46204

Annual Reports
Report YearFiled Date
2019 04/17/2019
2020 04/27/2020
2021 05/03/2021

Document Images
05/25/2021 -- VOLUNTARY DISSOLUTION View image in PDF format
05/03/2021 -- ANNUAL REPORT View image in PDF format
09/14/2020 -- Reg. Agent Change View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
02/14/2018 -- ANNUAL REPORT View image in PDF format
03/03/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
03/04/2015 -- ANNUAL REPORT View image in PDF format
08/08/2014 -- Amendment View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- Reg. Agent Change View image in PDF format
01/18/2013 -- ANNUAL REPORT View image in PDF format
02/03/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
10/14/2010 -- REINSTATEMENT View image in PDF format
04/02/2009 -- ANNUAL REPORT View image in PDF format
07/30/2008 -- ANNUAL REPORT View image in PDF format
02/20/2007 -- ANNUAL REPORT View image in PDF format
02/08/2007 -- Reg. Agent Change View image in PDF format
07/19/2006 -- ANNUAL REPORT View image in PDF format
04/04/2005 -- Amendment View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
02/12/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
02/05/2001 -- ANNUAL REPORT View image in PDF format
02/26/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
11/17/1998 -- Merger View image in PDF format
10/02/1998 -- Domestic Profit View image in PDF format