Detail by Officer/Registered Agent Name
Foreign Profit Corporation
BEND HEALTH, INC.
Filing Information
F22000005877
N/A
09/19/2022
DE
ACTIVE
Principal Address
Changed: 04/09/2024
821 East Washington Ave
#200
Madison, WI 53703
#200
Madison, WI 53703
Changed: 04/09/2024
Mailing Address
Changed: 04/09/2024
821 East Washington Ave
#200
Madison, WI 53703
#200
Madison, WI 53703
Changed: 04/09/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title President
Roots, Monika, M.D.
Title CEO
Roots, Kurt
Title Director
Roots, Kurt
Title Director
Roots, Monika, M.D.
Title Director
Maurer, Matthew
Title Director
Melnick, Bradley
Title Secretary and Treasurer
Roots, Kurt
Title Director
Stoffer, Jason
Title President
Roots, Monika, M.D.
821 East Washington Ave
#200
Madison, WI 53703
#200
Madison, WI 53703
Title CEO
Roots, Kurt
821 East Washington Ave
#200
Madison, WI 53703
#200
Madison, WI 53703
Title Director
Roots, Kurt
821 East Washington Ave
#200
Madison, WI 53703
#200
Madison, WI 53703
Title Director
Roots, Monika, M.D.
821 East Washington Ave
#200
Madison, WI 53703
#200
Madison, WI 53703
Title Director
Maurer, Matthew
821 East Washington Ave
#200
Madison, WI 53703
#200
Madison, WI 53703
Title Director
Melnick, Bradley
821 East Washington Ave
#200
Madison, WI 53703
#200
Madison, WI 53703
Title Secretary and Treasurer
Roots, Kurt
821 East Washington Ave
#200
Madison, WI 53703
#200
Madison, WI 53703
Title Director
Stoffer, Jason
821 East Washington Ave
#200
Madison, WI 53703
#200
Madison, WI 53703
Annual Reports
Report Year | Filed Date |
2023 | 02/24/2023 |
2024 | 04/09/2024 |
Document Images
04/09/2024 -- ANNUAL REPORT | View image in PDF format |
02/24/2023 -- ANNUAL REPORT | View image in PDF format |
09/19/2022 -- Foreign Profit | View image in PDF format |