Detail by Officer/Registered Agent Name

Florida Profit Corporation

OPTIMUM HEALTHCARE, INC.

Filing Information
P04000099338 20-1336412 07/01/2004 FL ACTIVE AMENDMENT 11/17/2006 NONE
Principal Address
5411 SkyCenter Drive
Tampa, FL 33607

Changed: 03/15/2024
Mailing Address
5411 SkyCenter Drive
Tampa, FL 33607

Changed: 03/15/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLANTATION, FL 33324

Name Changed: 08/08/2018

Address Changed: 08/08/2018
Officer/Director Detail Name & Address

Title Assistant Treasurer

Noble, Eric Kenneth
5411 SkyCenter Drive
Tampa, FL 33607

Title Authority to Sign

Caruso, David
5411 SkyCenter Drive
Tampa, FL 33607

Title Authority to Sign

Goluch, Adrian
5411 SkyCenter Drive
Tampa, FL 33607

Title Authority to Sign

Hacek, Ken
5411 SkyCenter Drive
Tampa, FL 33607

Title Authority to Sign

Molina, Michelle
5411 SkyCenter Drive
Tampa, FL 33607

Title Authority to Sign

Myers, Lisa
5411 SkyCenter Drive
Tampa, FL 33607

Title President

Newman, Elena Paul
5411 SkyCenter Drive
Tampa, FL 33607

Title CEO

Newman, Elena Paul
5411 SkyCenter Drive
Tampa, FL 33607

Title Director

Newman, Elena Paul
5411 SkyCenter Drive
Tampa, FL 33607

Title Director

Dewane, Jennifer Ann
5411 SkyCenter Drive
Tampa, FL 33607

Title Valuation Actuary

Ellis, Claudia
5411 SkyCenter Drive
Tampa, FL 33607

Title Director

Penczek, Ronald William
5411 SkyCenter Drive
Tampa, FL 33607

Title Secretary

Kiefer, Kathleen Susan
5411 SkyCenter Drive
Tampa, FL 33607

Title VP

Kiefer, Kathleen Susan
5411 SkyCenter Drive
Tampa, FL 33607

Title Treasurer

Scher, Vincent Edward
5411 SkyCenter Drive
Tampa, FL 33607

Title Director

Turano, Michelle Giovanni
5411 SkyCenter Drive
Tampa, FL 33607

Title Chief Medical Director

Stern, Mark Sam
5411 SkyCenter Drive
Tampa, FL 33607

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 02/24/2023
2024 03/15/2024

Document Images
03/15/2024 -- ANNUAL REPORT View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/05/2021 -- ANNUAL REPORT View image in PDF format
06/22/2020 -- ANNUAL REPORT View image in PDF format
03/14/2019 -- ANNUAL REPORT View image in PDF format
08/15/2018 -- AMENDED ANNUAL REPORT View image in PDF format
08/08/2018 -- Reg. Agent Change View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
03/14/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
02/16/2015 -- ANNUAL REPORT View image in PDF format
03/07/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
03/26/2012 -- ANNUAL REPORT View image in PDF format
03/10/2011 -- ANNUAL REPORT View image in PDF format
03/08/2010 -- ANNUAL REPORT View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
05/16/2008 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
11/17/2006 -- Amendment View image in PDF format
11/17/2006 -- Off/Dir Resignation View image in PDF format
06/20/2006 -- Amendment View image in PDF format
03/09/2006 -- ANNUAL REPORT View image in PDF format
02/06/2006 -- Amendment View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
07/01/2004 -- Domestic Profit View image in PDF format