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 |
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 | - |
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 | - | - |
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