Detail by Officer/Registered Agent Name
Florida Profit Corporation
HEALTHPLEX DENTAL SERVICES, INC.
Filing Information
P10000017242
45-2548158
02/24/2010
FL
INACTIVE
CORPORATE MERGER
01/30/2024
01/31/2024
Principal Address
Changed: 04/28/2015
333 EARLE OVINGTON BLVD,
SUITE 300
UNIONDALE, NY 11553-3608
SUITE 300
UNIONDALE, NY 11553-3608
Changed: 04/28/2015
Mailing Address
Changed: 04/28/2015
333 EARLE OVINGTON BLVD,
SUITE 300
UNIONDALE, NY 11553-3608
SUITE 300
UNIONDALE, NY 11553-3608
Changed: 04/28/2015
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 03/29/2021
Address Changed: 03/29/2021
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 03/29/2021
Address Changed: 03/29/2021
Officer/Director Detail
Name & Address
Title Director, CEO
Van Ham, Colleen H.
Title Director
Wiffler, Thomas P.
Title Secretary
Brody, Michael C.
Title Treasurer
Gill, Peter M.
Title Asst. Secretary
Lang, Heather A.
Title VP
Cottington, Nyle Brent
Title CFO
Vignola, Valerie
Title Director, CEO
Van Ham, Colleen H.
9700 HEALTH CARE LANE
MINNETONKA, MN 55343
MINNETONKA, MN 55343
Title Director
Wiffler, Thomas P.
9700 HEALTH CARE LANE
MINNETONKA, MN 55343
MINNETONKA, MN 55343
Title Secretary
Brody, Michael C.
680 BLAIR MILL RD
HORSHAM, PA 19044
HORSHAM, PA 19044
Title Treasurer
Gill, Peter M.
9900 Bren Road East
Minnetonka, MN 55343
Minnetonka, MN 55343
Title Asst. Secretary
Lang, Heather A.
9900 Bren Road East
Miinetonka, MN 55343
Miinetonka, MN 55343
Title VP
Cottington, Nyle Brent
9800 Health Care Lane
Minnetonka, MN 55343
Minnetonka, MN 55343
Title CFO
Vignola, Valerie
333 Earle Ovington Boulevard
Uniondale, NY 11533
Uniondale, NY 11533
Annual Reports
Report Year | Filed Date |
2022 | 04/22/2022 |
2023 | 04/20/2023 |
2024 | 01/29/2024 |
Document Images