Detail by Entity Name

Foreign Profit Corporation

CORAM HEALTHCARE CORPORATION OF FLORIDA

Filing Information
P35438 58-1949695 09/09/1991 DE ACTIVE NAME CHANGE AMENDMENT 01/05/1996 NONE
Principal Address
One CVS Drive
Woonsocket, RI 02895

Changed: 04/01/2024
Mailing Address
One CVS Drive
Woonsocket, RI 02895

Changed: 04/01/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 10/24/2016

Address Changed: 10/24/2016
Officer/Director Detail Name & Address

Title President/Treasurer

Weinert, Craig S.
One CVS Drive
Woonsocket, RI 02895

Title Director

Weinert, Craig S.
One CVS Drive
Woonsocket, RI 02895

Title Vice President/Secretary

Moffatt, Thomas S.
One CVS Drive
Woonsocket, RI 02895

Title Assistant Secretary

St Angelo, Melanie K.
One CVS Drive
Woonsocket, RI 02895

Title Assistant Treasurer

Beaulieu, Sheelagh M.
One CVS Drive
Woonsocket, RI 02895

Title Assistant Secretary

DeSousa, Kimberley M.
One CVS Drive
Woonsocket, RI 02895

Title Director

Moffatt, Thomas S.
One CVS Drive
Woonsocket, RI 02895

Title Assistant Treasurer

Cole, Joshua C.
One CVS Drive
Woonsocket, RI 02895

Title Assistant Secretary

Dehner, Kevin M.
One CVS Drive
Woonsocket, RI 02895

Title Assistant Secretary

Smith, Joshua J.
One CVS Drive
Woonsocket, RI 02895

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 03/06/2023
2024 04/01/2024

Document Images
04/01/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
04/26/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
10/24/2016 -- Reg. Agent Change View image in PDF format
01/07/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
02/08/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
02/16/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
10/14/2005 -- Reg. Agent Change View image in PDF format
01/11/2005 -- ANNUAL REPORT View image in PDF format
02/06/2004 -- ANNUAL REPORT View image in PDF format
02/12/2003 -- ANNUAL REPORT View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
06/02/2000 -- ANNUAL REPORT View image in PDF format
04/16/1999 -- ANNUAL REPORT View image in PDF format
01/26/1998 -- ANNUAL REPORT View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
07/31/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format