Carecentrix, Inc. Overview
Carecentrix, Inc. filed as a Foreign for Profit Corporation in the State of Florida on Thursday, October 1, 1998 and is approximately twenty-six years old, according to public records filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Carecentrix, Inc.
Network Visualizer
Advertisements
Key People
Who own Carecentrix, Inc.
Name | |
---|---|
John P. Driscoll 2 |
President
Chief Executive Officer
NonDir
NonPres
CEO
Director
|
Steven Horowitz 2 |
CEO
CFO
NonTreas
Treasurer
Chief Financial Officer
|
Phillip Shiver 2 |
CFO
|
Ethan Baumfeld 2 |
Secretary
|
Alison K. Gilligan 1 |
NonSec
Secretary
Director
Other
Chief Legal Officer
|
Eric S. Reimer |
President
CEO
Director
Chief Executive Officer
|
Ronald A. Malone 24 |
CEO
Director
|
Thomas M. Boelsen |
CFO
Treasurer
Vice President
|
Robert Lagalia |
CFO
Treasurer
|
John R. Potapchuk 20 |
Treasurer
Secretary
Vice President
|
Ruth Schwartz 84 |
Secretary
|
Anthony H. Strange 78 |
Secretary
Vice President
|
Stephen B. Paige 22 |
Director
Secretary
Vice President
|
H. Anthony Strange 12 |
Senior Vp
|
Robert Creamer 3 |
Senior Vp
|
R. Robert Lagalia |
Chief Financial Officer
|
Mary Daschner |
Chief Operating Officer
|
Showing 8 records out of 17
Other Companies for Carecentrix, Inc.
Carecentrix, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Sleep Management Solutions LLC |
Inactive
|
2010 |
5
|
Manager
|
Known Addresses for Carecentrix, Inc.
100 Stamford Pl
Stamford, CT 06902
111 Founders Plz
East Hartford, CT 06108
3 Huntington Quad
Melville, NY 11747
3 Huntington Quadrangle 2 S
Melville, NY 11747
1 Huntington Quad
Melville, NY 11747
20 Church St
Hartford, CT 06103
7740 N 16th St
Phoenix, AZ 85020
7725 Woodland Center Blvd
Tampa, FL 33614
323 Pitkin St
East Hartford, CT 06108
21 Village Sq
Canton, CT 06019
Corporate Filings for Carecentrix, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F98000005505 |
Date Filed: | Thursday, October 1, 1998 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 12321306 |
Date Filed: | Friday, October 2, 1998 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02122122 |
Date Filed: | Friday, October 2, 1998 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C23193-1998 |
Date Filed: | Friday, October 2, 1998 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 2303322 |
Date Filed: | Friday, October 2, 1998 |
DOS Process | C/O Corporation Service Company |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/2/1998 | Application For Certificate Of Authority | ||
10/2/1998 | Foreign Qualification | ||
10/2/1998 | Name History/Actual | Olsten Network Management, Inc. | |
3/7/2000 | Certificate of Assumed Business Name | ||
3/7/2000 | Certificate of Assumed Business Name | ||
6/9/2000 | Amendment | REINSTATED-REVOKED 9/1/99 GXH | |
12/6/2000 | Amendment | CERTIFICATE OF FACT OF CERTIFICATE OF AMENDMENT FILED AMENDING CORPORATE NAME. (2)PGS. MMR OLSTEN NETWORK MANAGEMENT, INC. MMRBN > 00001 | |
12/8/2000 | Application For Amended Certificate Of Authority | ||
12/11/2000 | Name History/Actual | Gentiva Carecentrix, Inc. | |
8/24/2001 | Annual List | ||
8/27/2001 | Amendment | REINSTATED-REVOKED 7/1/01 GXH | |
5/20/2002 | Change of Office by Registered Agent | ||
10/2/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
10/8/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
9/26/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
9/22/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
10/30/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
10/30/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
9/4/2008 | Annual List | ||
11/24/2008 | Application for Amended Certificate of Authority | ||
11/25/2008 | Name History/Actual | Carecentrix, Inc. | |
12/1/2008 | Merge In | ||
9/15/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
1/3/2011 | Annual List | 10-11 | |
10/19/2011 | Annual List | ALO2011-2012 SBL | |
9/27/2012 | Annual List | 12-13 | |
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
10/24/2013 | Annual List | 2013/2014 | |
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
4/18/2014 | Change of Registered Agent/Office | ||
4/23/2014 | Registered Agent Change | ||
10/30/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
10/30/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
10/19/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
9/5/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
8/23/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
What next?
Follow
Receive an email notification when changes occur for Carecentrix, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Carecentrix, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
100 Stamford Pl Stamford, CT 06902
111 Founders Plz East Hartford, CT 06108
3 Huntington Quad Melville, NY 11747
3 Huntington Quadrangle 2 S Melville, NY 11747
1 Huntington Quad Melville, NY 11747
20 Church St Hartford, CT 06103
7740 N 16th St Phoenix, AZ 85020
7725 Woodland Center Blvd Tampa, FL 33614
323 Pitkin St East Hartford, CT 06108
21 Village Sq Canton, CT 06019
These addresses are known to be associated with Carecentrix, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records