Ecorp.azcc.gov

Arizona Corporations Commission

WEBaddress: health group management, llc 31752 s coast hwy ste 300, laguna beach, ca, 92651, usa

Actived: 3 days ago

URL: https://ecorp.azcc.gov/BusinessSearch/BusinessInfo?entityNumber=R22515988

Arizona Corporations Commission

WEBTitle Name Attention Address Date of Taking Office Last Updated; Member: Jennifer LaShea Harrison-Hauer : 3849 E Broadway Blvd, 146, TUCSON, AZ, 85716, Pima …

Category:  Health Go Health

Arizona Corporations Commission

WEBTitle Name Attention Address Date of Taking Office Last Updated; President/CEO: Jorge de la Puente Alvarez : Calle Sagasta 30, 7oDcha., Madrid, 28004, ESP

Category:  Health Go Health

Arizona Corporations Commission

WEBTitle Name Attention Address Date of Taking Office Last Updated; Manager: Vincent Omoifo : 4821 W Maldonado RD, LAVEEN, AZ, 85339, Maricopa County, USA

Category:  Health Go Health

Arizona Corporations Commission

WEBTitle Name Attention Address Date of Taking Office Last Updated; Member: THOMAS HEARD : 3949 E EDNA DR, GILBERT, AZ, 85296, Maricopa County, USA: 7/1/2020

Category:  Health Go Health

Arizona Corporations Commission

WEB1850 McCulloch Blvd. North, #C1238, LAKE HAVASU CITY, AZ 86403, USA

Category:  Health Go Health

Arizona Corporations Commission

WEBTitle Name Attention Address Date of Taking Office Last Updated; Manager: DAVID WATTEL : 1347 N ALMA SCHOOL ROAD SUITE 150, CHANDLER, AZ, 85224, …

Category:  Health Go Health

Arizona Corporations Commission

WEBTitle Name Attention Address Date of Taking Office Last Updated; Manager: Shanin Cole : 5060 N 19th Ave, Suite 406-5, PHOENIX, AZ, 85015, Maricopa County, USA

Category:  Health Go Health

Arizona Corporations Commission

WEBTitle Name Attention Address Date of Taking Office Last Updated; Member: NATALIE ABO TAMASANG-ANAGHO : 1139 N Harold St, TEMPE, AZ, 85281, Maricopa County, USA

Category:  Health Go Health

Arizona Corporations Commission

WEBTitle Name Attention Address Date of Taking Office Last Updated; Director: EMILY ANN COOPER : 10869 N SCOTTSDALE RD #103-815, SCOTTSDALE, AZ, 85254, Maricopa …

Category:  Health Go Health

Arizona Corporations Commission

WEBTitle Name Attention Address Date of Taking Office Last Updated; Manager: Regina Mensah : 17148 W Buchanan St, GOODYEAR, AZ, 85338, Maricopa County, USA

Category:  Health Go Health

Arizona Corporations Commission

WEBTitle Name Attention Address Date of Taking Office Last Updated; Member: Aaron Wilson : 878 East Naranja Drive, ORO VALLEY, AZ, 85737, Pima County, USA

Category:  Health Go Health

Arizona Corporations Commission

WEBTitle Name Attention Address Date of Taking Office Last Updated; Member: Tricia Kinnard : 2737 E Greenway Rd Ste 6, PHOENIX, AZ, 85032, Maricopa County, USA

Category:  Health Go Health

Arizona Corporations Commission

WEBTitle Name Attention Address Date of Taking Office Last Updated; Member: Ernest Takang : 5540 W GLENDALE AVE STE A103, GLENDALE, AZ, 85301, Maricopa County, USA

Category:  Health Go Health

Arizona Corporations Commission

WEBTitle Name Attention Address Date of Taking Office Last Updated; Member: Dr. Jodi Cuneo : 5501 N19th Avenue Suite 228, PHOENIX, AZ, 85015, Maricopa County, USA

Category:  Health Go Health

Arizona Corporations Commission

WEBTitle Name Attention Address Date of Taking Office Last Updated; Member: Gregory L Miller : 12390 N Tare Ln, MARANA, AZ, 85653, Pima County, USA: 4/11/2023

Category:  Health Go Health

Arizona Corporations Commission

WEBTitle Name Attention Address Date of Taking Office Last Updated; Member and Manager: BRIAN IRIYE, M.D. 2011 PINTO LANE SUITE 200, LAS VEGAS, NV, 89106, Clark …

Category:  Health Go Health

Arizona Corporations Commission

WEBaddress: 14780 w mountain view blvd suite 120, surprise, az, 85374, usa

Category:  Health Go Health

Arizona Corporations Commission

WEBAddress: 9097 E Desert Cove Ave, Suite 100, SCOTTSDALE, AZ, 85260, USA

Category:  Health Go Health