Detail by Entity Name

Florida Profit Corporation

CONDUENT HEALTHCARE KNOWLEDGE SOLUTIONS, INC.

Filing Information
P94000021354 59-3236696 03/18/1994 FL ACTIVE AMENDMENT AND NAME CHANGE 03/30/2017 NONE
Principal Address
100 CAMPUS DRIVE,
FLORHAM PARK, NJ 07932

Changed: 02/15/2019
Mailing Address
100 CAMPUS DRIVE,
FLORHAM PARK, NJ 07932

Changed: 02/15/2019
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 06/03/2013

Address Changed: 06/03/2013
Officer/Director Detail Name & Address

Title SECRETARY, DIRECTOR, EVP

KRAWITZ, MICHAEL
100 CAMPUS DRIVE
FLORHAM PARK, NJ 07932

Title TREASURER

STARR, ROBERT
100 CAMPUS DRIVE
FLORHAM PARK, NJ 07932

Title DIRECTOR

Fisherman, Michael
100 CAMPUS DRIVE
FLORHAM PARK, NJ 07932

Title VP

Kruger, Keith
100 CAMPUS DRIVE,
FLORHAM PARK, NJ 07932

Title President

King, Randall
100 CAMPUS DRIVE,
FLORHAM PARK, NJ 07932

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 04/18/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/18/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
02/15/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
05/11/2017 -- ANNUAL REPORT View image in PDF format
03/30/2017 -- Amendment and Name Change View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
03/24/2015 -- ANNUAL REPORT View image in PDF format
03/27/2014 -- ANNUAL REPORT View image in PDF format
06/03/2013 -- Amended and Restated Articles View image in PDF format
05/29/2013 -- Merger View image in PDF format
05/28/2013 -- Amendment View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
02/21/2011 -- ANNUAL REPORT View image in PDF format
01/11/2010 -- ANNUAL REPORT View image in PDF format
10/23/2009 -- REINSTATEMENT View image in PDF format
04/14/2009 -- Reg. Agent Change View image in PDF format
04/03/2008 -- ANNUAL REPORT View image in PDF format
01/09/2007 -- ANNUAL REPORT View image in PDF format
01/03/2006 -- ANNUAL REPORT View image in PDF format
11/22/2005 -- Amended and Restated Articles View image in PDF format
05/09/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
11/21/2003 -- Amended/Restated Article/NC View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
04/08/2002 -- ANNUAL REPORT View image in PDF format
01/16/2002 -- Amendment View image in PDF format
07/24/2001 -- Amendment View image in PDF format
01/25/2001 -- ANNUAL REPORT View image in PDF format
05/19/2000 -- Amendment View image in PDF format
05/19/2000 -- Amendment View image in PDF format
03/15/2000 -- ANNUAL REPORT View image in PDF format
02/09/2000 -- Name Change View image in PDF format
12/09/1999 -- Amendment View image in PDF format
11/12/1999 -- Amended and Restated Articles View image in PDF format
05/08/1999 -- ANNUAL REPORT View image in PDF format
05/07/1999 -- Amendment and Name Change View image in PDF format
04/01/1998 -- ANNUAL REPORT View image in PDF format
04/24/1997 -- ANNUAL REPORT View image in PDF format
05/22/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format