America's Health Care/Rx Plan Agency, Inc. Overview
America's Health Care/Rx Plan Agency, Inc. filed as a Foreign Corporation in the State of Nevada on Monday, June 23, 2003 and is approximately twenty-one years old, as recorded in documents filed with Nevada Secretary 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
America's Health Care/Rx Plan Agency, Inc.
Network Visualizer
Advertisements
Key People
Who own America's Health Care/Rx Plan Agency, Inc.
Name | |
---|---|
Steven B. Trattner 5 |
President
Director
|
Barry S. Karfunkel 36 |
CEO
Director
President
|
Patrick Macellaro 33 |
CFO
V.P.
|
Peter A. Rendall 41 |
Treasurer
Director
COO
|
Meghan Jauhar 21 |
Treasurer
Asecretary
|
Aaron Goddard 4 |
Director
V.P.
Vice President
|
Jeffrey A. Weissmann 31 |
Secretary
|
Daniel G. Gordon 31 |
Secretary
|
Christina G. Hwang 45 |
Srvp
Senior Vice President
|
Donald J. Bolar 38 |
V.P.
|
Michael Goldstein 28 |
Srvp
Senior Vice President
|
Carol E. Lundahl 28 |
V.P.
|
George A. Hall 23 |
V.P.
|
Joseph Washburn 21 |
V.P.
|
Berta A. Castellano 18 |
V.P.
|
Todd M. Covert 11 |
Other
|
Christine Debiase 10 |
Executive Vice President
|
Ian Stuart 15 |
Chairman
Director
|
Michael K. Owens 13 |
President
Treasurer
Director
|
Danny C. Wright 2 |
President
|
Brad Lacey |
President
|
Charles Wright |
President
|
Michael H. Weiner 39 |
CFO
Treasurer
Director
|
Joseph M. Danko 18 |
Treasurer
Assistant Treas.
Assistant Treasurer
|
Bradley W. Denison 13 |
Treasurer
Secretary
Vice President
|
Brett Wimberley 11 |
Treasurer
Director
Vice President
|
Lori Marsh 10 |
Treasurer
Secretary
|
Dari Price |
Treasurer
|
Robert M. Karfunkel 24 |
Director
|
Karen L. Robb 15 |
Secretary
Assistant Sec.
Assistant Secretary
|
Peter Nauert 9 |
Director
|
Jose Layva |
Secretary
|
Jose I. Leyva |
Secretary
Assistant Sec.
|
Linda Whaley |
Secretary
|
Carl Fischer 1 |
Vice President
|
Jose I. Levya |
Assistant Secretary
|
Showing 8 records out of 36
Known Addresses for America's Health Care/Rx Plan Agency, Inc.
PO Box 3199
Winston Salem, NC 27102
59 Maiden Ln
New York, NY 10038
4929 W Royal Ln
Irving, TX 75063
1100 NW Compton Way
Beaverton, OR 97006
7900 SE 28th St
Mercer Island, WA 98040
5630 University Pkwy
Winston Salem, NC 27105
4148 Liberty Meadows Ct
Avon, IN 46123
265 187th Street Sunny Isles
North Miami Beach, FL 33160
Corporate Filings for America's Health Care/Rx Plan Agency, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F03000003570 |
Date Filed: | Thursday, July 17, 2003 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800333518 |
Date Filed: | Tuesday, April 13, 2004 |
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: | 02684225 |
Date Filed: | Tuesday, November 23, 2004 |
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: | C15052-2003 |
Date Filed: | Monday, June 23, 2003 |
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: | Albany |
State ID: | 4104627 |
Date Filed: | Thursday, June 9, 2011 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/23/2003 | Foreign Qualification | ||
11/12/2003 | Annual List | ||
4/13/2004 | Application for Certificate of Authority | ||
5/27/2004 | Annual List | List of Officers for 2004 to 2005 | |
9/23/2004 | Change of Registered Agent/Office | ||
11/2/2004 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA STE 500 6100 NEIL ROAD RENO NV 89511 DAR | |
6/20/2005 | Annual List | 05-06 | |
12/31/2005 | Public Information Report (PIR) | ||
6/1/2006 | Annual List | ||
12/1/2006 | Amended List | ||
12/31/2006 | Public Information Report (PIR) | ||
1/24/2007 | Change of Office by Registered Agent | ||
3/22/2007 | Change of Registered Agent/Office | ||
3/23/2007 | Registered Agent Change | ||
6/19/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
4/17/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
6/1/2009 | Annual List | ||
7/20/2009 | Merge In | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
8/10/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
5/25/2011 | Annual List | ||
6/9/2011 | Name History/Actual | America's Health Care/Rx Plan Agency, Inc. | |
6/18/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
6/24/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
6/27/2014 | Annual List | 14-15 | |
12/31/2014 | Public Information Report (PIR) | ||
7/15/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
6/28/2016 | Annual List | 16-17 | |
12/31/2016 | Public Information Report (PIR) | ||
6/27/2017 | Annual List | ||
6/27/2018 | Annual List | 18-19 | |
8/20/2021 | Tax Forfeiture | ||
6/13/2022 | Reversal of Tax Forfeiture | ||
12/31/2022 | 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
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
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
What next?
Follow
Receive an email notification when changes occur for America's Health Care/Rx Plan Agency, 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 America's Health Care/Rx Plan Agency, 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
8
Known Addresses
PO Box 3199 Winston Salem, NC 27102
59 Maiden Ln New York, NY 10038
4929 W Royal Ln Irving, TX 75063
1100 NW Compton Way Beaverton, OR 97006
7900 SE 28th St Mercer Island, WA 98040
5630 University Pkwy Winston Salem, NC 27105
4148 Liberty Meadows Ct Avon, IN 46123
265 187th Street Sunny Isles North Miami Beach, FL 33160
These addresses are known to be associated with America's Health Care/Rx Plan Agency, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records