Entity Name: | MEDICAL ASSISTANCE PROGRAMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 13 Jun 2003 (22 years ago) |
Document Number: | F03000003010 |
FEI/EIN Number | 362586390 |
Address: | 4700 GLYNCO PARKWAY, BRUNSWICK, GA, 31525-6901 |
Mail Address: | 4700 GLYNCO PARKWAY, BRUNSWICK, GA, 31525-6901 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Roeder Susan | Chairman | 23904 Arrowhead Point, New Caney, TX, 77357 |
Name | Role | Address |
---|---|---|
Stirling Steve | President | 4700 GLYNCO PARKWAY, BRUNSWICK, GA, 315256901 |
Name | Role | Address |
---|---|---|
Baker Tim | Director | 106 Topsail Road North, Topsail Beach, NC, 28460 |
Erisman Michael | Director | 34922 Rhododendron Dr. SE, Snoqualmie, WA, 98065 |
ONYANGO DORCAS | Director | 124 Kinross Road, Fourways 2191, So |
Name | Role | Address |
---|---|---|
Knighton Michael | Vice Chairman | 836 Sword Bridge Drive, Lewisville, TX, 75056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-04-20 | 4700 GLYNCO PARKWAY, BRUNSWICK, GA 31525-6901 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-20 | 4700 GLYNCO PARKWAY, BRUNSWICK, GA 31525-6901 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-02-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State