Name: | Healthcare Cost Containment United Association, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 15 Feb 2008 (17 years ago) |
Date of Dissolution: | 13 Oct 2022 (3 years ago) |
Date of Status Change: | 13 Oct 2022 (3 years ago) |
Identification Number: | 000311217 |
Principal Address: | 9010 SW 137TH AVENUE SUITE 213, MIAMI, FL, 33186, USA |
Purpose: | TO EDUCATE,IMPROVE, MAINTAIN AND PROTECT THE HEALTH CARE OF ITS MEMBERS AND RELATED SERVICES |
Fictitious names: |
HCCUA (trading name, 2008-02-15 - ) |
Historical names: |
HEALTH CARE CREDIT UNION ASSOCIATION, INC. |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CARLOS GARCIA | PRESIDENT | 9010 SW 137TH AVE, STE 213 MIAMI, FL 33186 USA |
Name | Role | Address |
---|---|---|
MIKE APEL | SECRETARY | 9010 SW 137TH AVE, SUITE 213 MIAMI, FL 33186 USA |
Name | Role | Address |
---|---|---|
MORTON HOROWITZ | ASSISTANT SECRETARY | 9010 SW 137TH AVE, SUITE 213 MIAMI, FL 33186 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2010-01-07 | HEALTH CARE CREDIT UNION ASSOCIATION, INC. | Healthcare Cost Containment United Association, Inc. |
Number | Name | File Date |
---|---|---|
202447610330 | Agent Resigned | 2024-02-26 |
202224059680 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-13 |
202220485050 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202199182950 | Annual Report | 2021-07-09 |
202042412870 | Annual Report | 2020-06-18 |
201993887630 | Annual Report | 2019-05-22 |
201869883320 | Annual Report | 2018-06-18 |
201743208270 | Annual Report | 2017-05-15 |
201699704330 | Annual Report | 2016-06-02 |
201692389840 | Statement of Change of Registered/Resident Agent | 2016-02-12 |
Date of last update: 11 Oct 2024
Sources: Rhode Island Department of State