Search icon

MED-SENSE GUARANTEED ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MED-SENSE GUARANTEED ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2017 (8 years ago)
Document Number: F15000004015
FEI/EIN Number 43-1942347

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12444 Powerscourt Drive, Ste 500A, St. Louis, MO, 63131, US
Mail Address: 12444 Powerscourt Drive, Ste 500A, St. Louis, MO, 63131, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Bouchein Bart Director 1650 Dearborn Drive, St. Louis, MO, 63122
Bouchein Bart Vice President 1650 Dearborn Drive, St. Louis, MO, 63122
BRECKENRIDGE DONALD JR. Director 12933 Woodlark Lane, ST. LOUIS, MO, 63131
BRECKENRIDGE DONALD JR. President 12933 Woodlark Lane, ST. LOUIS, MO, 63131
Clark John Director 632 Flock Avenue, Naperville, IL, 60565
Clark John Secretary 632 Flock Avenue, Naperville, IL, 60565
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-25 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-06-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 12444 Powerscourt Drive, Ste 500A, St. Louis, MO 63131 -
CHANGE OF MAILING ADDRESS 2022-01-21 12444 Powerscourt Drive, Ste 500A, St. Louis, MO 63131 -
REINSTATEMENT 2017-01-10 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
Reg. Agent Change 2024-06-25
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-02-13
REINSTATEMENT 2017-01-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State