Active
Updated 7/15/2025 12:00:00 AM

Centauri Health Solutions, Inc.

Centauri Health Solutions, Inc. is a Stock Corporation located in Phoenix, AZ. Established on July 31, 2017, this corporation is officially registered under the document number 4049903 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 2010 W. Whispering Wind Drive, Suite 101, Phoenix, AZ 85085, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Capitol Corporate Services, Inc. as its official registered agent, located at 455 Capitol Mall Complex Ste 217, Sacramento, CA 95814.

Filing information

Company Name Centauri Health Solutions, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4049903
Date Filed July 31, 2017
Company Age 8 years
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business HEALTHCARE TECHNOLOGY AND SERVICES COMPANY

The data on Centauri Health Solutions, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

2010 W. Whispering Wind Drive, Suite 101
Phoenix, AZ 85085

Mailing Address

2010 W. Whispering Wind Drive, Suite 101
Phoenix, AZ 85085

Agent

1505 Corporation
Capitol Corporate Services, Inc.
455 Capitol Mall Complex Ste 217
Sacramento, CA 95814

Principal(s)

Secretary
Adam T. Miller
2010 W. Whispering Wind Drive, Suite 101
Phoenix, AZ 85085
Director
Adam T. Miller
2010 W Whispering Wind Dr, Ste 101
Phoenix, AZ 85085
Other
Adam T. Miller
2010 W. Whispering Wind Drive, Suite 101
Phoenix, AZ 85085
Chief Executive Officer
Adam T. Miller
2010 W. Whispering Wind Drive, Suite 101
Phoenix, AZ 85085
Director
Brian Peterson
116 Huntington Ave, 15th FL
Boston, MA 02116
Director
Jeffrey Fritsch
888 Boylston St, Ste 1600
Boston, MA 02199
More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 7/10/2024
Effective Date
Description

Annual Report Due Date
From: 7/31/2024 12:00:00 Am
To: 7/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 7/18/2023
Effective Date
Description

Annual Report Due Date
From: 7/31/2023 12:00:00 Am
To: 7/31/2024 12:00:00 Am

Event Type Initial Filing
Filed Date 7/31/2017
Effective Date
Description

Document Images