Centauri Health Solutions, Inc. is a Foreign Profit Corporation located in Phoenix, AZ. Established on August 17, 2017, this corporation is officially registered under the document number F17000003716 with the Florida Department Of State. It currently holds an active status, its FEI/EIN number is 61-1765637.
The primary and mailing address of the corporation is 2010 W Whispering Wind Dr Ste 101, Phoenix, AZ 85085, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Balmuth, Michael from Boston MA, holding the position of DIRECTOR; Cammarosano, Joe from Boston MA, serving as the DIRECTOR; Crowell, William R from Phoenix AZ, serving as the CFO, TREASURER; Fritsch, Jeffrey from Boston MA, serving as the DIRECTOR; Miller, Adam T from Phoenix AZ, serving as the CEO, PRESIDENT, SECRETARY, DIRECTOR, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Capitol Corporate Services, Inc. as its official registered agent, located at 515 East Park Avenue, 2nd Floor, Tallahassee, FL 32301.
As of the latest update, Centauri Health Solutions, Inc. filed its last annual reports on April 24, 2024
Active
Updated 3/21/2025 10:03:00 PM
Centauri Health Solutions, Inc.
Filing information
Company Name
Centauri Health Solutions, Inc.
Entity type
Foreign Profit Corporation
Governing Agency
Florida Department Of State
Document Number
F17000003716
FEI/EIN Number
61-1765637
Date Filed
August 17, 2017
Company Age
7 years 8 months
State
AZ
Status
Active
Last Event
AMENDMENT
Event Date Filed
9/22/2022
Event Effective Date
NONE
The data on Centauri Health Solutions, Inc. was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/21/2025.
Contact details
Principal Address
2010 W Whispering Wind Dr Ste 101
Phoenix, AZ 85085
Changed: 4/24/2024
Phoenix, AZ 85085
Changed: 4/24/2024
Mailing Address
2010 W Whispering Wind Dr Ste 101
Phoenix, AZ 85085
Changed: 4/24/2024
Phoenix, AZ 85085
Changed: 4/24/2024
Registered Agent Name & Address
Capitol Corporate Services, Inc.
515 East Park Avenue, 2nd Floor
Tallahassee, FL 32301
Name Changed: 12/3/2020
515 East Park Avenue, 2nd Floor
Tallahassee, FL 32301
Name Changed: 12/3/2020
Officer/Director Details
Balmuth, Michael
DIRECTOR
One Boston Place, 201 Washington St, , Ste 3900
Boston, MA 02108
DIRECTOR
One Boston Place, 201 Washington St, , Ste 3900
Boston, MA 02108
Cammarosano, Joe
DIRECTOR
888 Boylston St, Suite 1600
Boston, MA 02199
DIRECTOR
888 Boylston St, Suite 1600
Boston, MA 02199
Crowell, William R
CFO, TREASURER
2010 W Whispering Wind Dr, Ste 101
Phoenix, AZ 85085
CFO, TREASURER
2010 W Whispering Wind Dr, Ste 101
Phoenix, AZ 85085
Fritsch, Jeffrey
DIRECTOR
888 Boylston St, Suite 1600
Boston, MA 02199
DIRECTOR
888 Boylston St, Suite 1600
Boston, MA 02199
Miller, Adam T
CEO, PRESIDENT, SECRETARY, DIRECTOR
2010 W Whispering Wind Dr, Ste 101
Phoenix, AZ 85085
CEO, PRESIDENT, SECRETARY, DIRECTOR
2010 W Whispering Wind Dr, Ste 101
Phoenix, AZ 85085
Peterson, Brian
DIRECTOR
116 Huntington Ave, 15th Floor
Boston, MA 02116
DIRECTOR
116 Huntington Ave, 15th Floor
Boston, MA 02116
More...
Events
Event Type
Filed Date
Effective Date
Description
Event Type
AMENDMENT
Filed Date
9/22/2022
Effective Date
Description
Event Type
REINSTATEMENT
Filed Date
12/3/2020
Effective Date
Description
Event Type
REVOKED FOR ANNUAL REPORT
Filed Date
9/25/2020
Effective Date
Description
Annual Reports
Report Year
Filed Date
Report Year
2022
Filed Date
01/25/2022
Report Year
2024
Filed Date
04/24/2024
Report Year
2023
Filed Date
04/27/2023
Document Images
ANNUAL REPORT
4/24/2024
ANNUAL REPORT
4/27/2023
Amendment
9/22/2022
ANNUAL REPORT
1/25/2022
ANNUAL REPORT
2/1/2021
More...
Other companies in Phoenix