Inovalon Provider, Inc. Overview
Inovalon Provider, Inc. filed as a Foreign for Profit Corporation in the State of Florida on Friday, November 19, 2004 and is approximately twenty years old, as recorded in documents 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
Inovalon Provider, Inc.
Network Visualizer
Advertisements
Key People
Who own Inovalon Provider, Inc.
Name | |
---|---|
Keith Dunleavy 7 |
President
CEO
Director
NonDir
Governing Person
Chief Executive Officer
|
Julie Lambert |
President
|
Dunleavy Keith |
Chief Executive Officer
|
Beverly Allen 4 |
Director
Secretary
|
Jonathan R. Boldt 7 |
Director
CFO, Treas
NonTreas
Treasurer
Governing Person
CFO, Treasurer
Chief Financial Officer
|
Mark A. Pulido 7 |
NonDir
President
Chief Executive Officer
CEO
Director
Chief Executive Officer
Governing Person
NonPres
|
Jamie Rice |
NonPres
President
Director
Chief Financial Officer
Governing Person
|
Kamyar Daneshvar 6 |
NonSec
Secretary
|
Lee D. Roberts 1 |
NonDir
Director
Governing Person
|
Denise K. Fletcher 1 |
NonDir
Director
Governing Person
|
William J. Teuber 1 |
NonDir
Director
Governing Person
|
Andre Hoffmann 1 |
NonDir
Director
Governing Person
|
William D. Green |
NonDir
Director
Governing Person
|
Jack Hauser |
Chairman
CFO
Treasurer
Secretary
|
John Feikema |
Chairman
President
Director
|
Judith Corson |
President
Director
|
Roger Hale |
President
Director
|
Randy Schmidt |
President
Director
|
Tony Miller |
President
Director
|
Jay Wigdale |
President
Director
|
Mark Briggs |
President
CEO
Director
Chief Executive Officer
|
Jamison Rice |
President
|
John "Bud" Meadows |
President
|
John Felkema |
CEO
Director
|
Ken Ernsting |
Treasurer
Chief Operating Officer
Governing Person
NonTreas
|
Paul Steiner |
Treasurer
Secretary
|
Patricia Michalik |
Treasurer
Secretary
|
Bob Barbieri |
Treasurer
Secretary
|
James Bradley 3 |
Director
|
Jerre L. Stead 3 |
Director
NonDir
|
June Duchesne 3 |
Secretary
|
Jeff Crisan 2 |
Director
|
Archie Black 2 |
Director
|
Martin J. Mannion 2 |
Director
Governing Person
NonDir
|
Tim Adams 1 |
Director
Governing Person
NonDir
|
Eric Brown 1 |
Secretary
|
John Fraser |
Director
|
Archer Black |
Director
|
Yumin Choi |
Director
Governing Person
|
Jared Kesselheim |
Director
NonDir
|
Darren M. Black |
Director
Secretary
Governing Person
NonDir
NonSec
|
Andy Hurd |
Director
Governing Person
NonDir
|
Showing 8 records out of 42
Known Addresses for Inovalon Provider, Inc.
15 Inverness Way E
Englewood, CO 80112
100 N 6th St
Minneapolis, MN 55403
333 S 7th St
Minneapolis, MN 55402
111 Huntington Ave
Boston, MA 02199
333 Washington Ave N
Minneapolis, MN 55401
2829 University Ave SE
Minneapolis, MN 55414
2189 Legion Lane Ct N
Lake Elmo, MN 55042
202 Water St
Excelsior, MN 55331
4321 Collington Rd
Bowie, MD 20716
205 E Wisconsin Ave
Milwaukee, WI 53202
Corporate Filings for Inovalon Provider, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F04000006616 |
Date Filed: | Friday, November 19, 2004 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800698441 |
Date Filed: | Tuesday, August 22, 2006 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Minnesota |
State ID: | 02811415 |
Date Filed: | Monday, November 7, 2005 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 03388203 |
Date Filed: | Monday, April 4, 2011 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0500722012-9 |
Date Filed: | Monday, September 24, 2012 |
Registered Agent | The Corporation Trust Company of Nevada |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
Foreign State: | Minnesota |
State ID: | E0936702006-5 |
Date Filed: | Friday, December 15, 2006 |
Date Expired: | Thursday, October 13, 2011 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 3196104 |
Date Filed: | Tuesday, April 26, 2005 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/26/2005 | Name History/Actual | Visionshare Inc. | |
8/22/2006 | Application for Registration | ||
12/15/2006 | Foreign Qualification | Initial Stock Value: Par Value Shares: 10,000,000 Value: $ 0.01 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 100,000.00 | |
12/15/2006 | Miscellaneous | MINNESOTA GOOD STANDING CERT | |
3/15/2007 | Initial List | ||
10/22/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
10/24/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/1/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/10/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
4/1/2011 | Application for Amended Registration | ||
7/7/2011 | Name History/Actual | Ability Network Inc. | |
10/11/2011 | Merge Out | ||
12/31/2011 | Public Information Report (PIR) | ||
9/24/2012 | Foreign Qualification | Initial Stock Value: Par Value Shares: 15,858,635 Value: $ 0.01 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 158,586.35 | |
9/25/2012 | Miscellaneous | ||
10/30/2012 | Initial List | ||
12/31/2012 | Public Information Report (PIR) | ||
10/11/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
9/19/2014 | Annual List | ||
9/16/2015 | Annual List | ||
8/15/2016 | Change of Name or Address by Registered Agent | ||
9/29/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
9/25/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
9/26/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
7/13/2023 | Application for Amended Registration |
Trademarks for Inovalon Provider, Inc.
Serial Number:
86924625
Drawing Code: 4000
|
|
Serial Number:
85705248
Drawing Code: 4000
|
|
Serial Number:
86655864
Drawing Code: 4000
|
|
Serial Number:
86691185
Drawing Code: 4000
|
|
Serial Number:
86447824
Drawing Code: 4000
|
|
Serial Number:
74571712
Drawing Code:
|
|
Serial Number:
77606229
Drawing Code: 4000
|
|
Serial Number:
85705350
Drawing Code: 4000
|
|
Serial Number:
85569794
Drawing Code: 4000
|
|
Serial Number:
85696853
Drawing Code: 4000
|
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
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Inovalon Provider, 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 Inovalon Provider, 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
15 Inverness Way E Englewood, CO 80112
100 N 6th St Minneapolis, MN 55403
333 S 7th St Minneapolis, MN 55402
111 Huntington Ave Boston, MA 02199
333 Washington Ave N Minneapolis, MN 55401
2829 University Ave SE Minneapolis, MN 55414
2189 Legion Lane Ct N Lake Elmo, MN 55042
202 Water St Excelsior, MN 55331
4321 Collington Rd Bowie, MD 20716
205 E Wisconsin Ave Milwaukee, WI 53202
These addresses are known to be associated with Inovalon Provider, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
7
Corporate Records