Search icon

MEMBERS SERVICE CORPORATION

Company Details

Entity Name: MEMBERS SERVICE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Feb 1986 (39 years ago)
Document Number: H98023
FEI/EIN Number 59-2678556
Address: 3333 HENDERSON BLVD., TAMPA, FL 33609
Mail Address: P. O. BOX 18605, TAMPA, FL 33679
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
Spurrier, Margaret Vice President 5700 Escondida Blvd. S., # 601 St. Petersburg, FL 33715

President

Name Role Address
Spurrier, Margaret President 5700 Escondida Blvd. S., # 601 St. Petersburg, FL 33715
MIGNONE, WILLIAM President 4024 W. San Pedro Street, Tampa, FL 33629

Secretary

Name Role Address
Vien, Gary Secretary 19117 Mandarin Grove Place, Tampa, FL 33647

Treasurer

Name Role Address
Vien, Gary Treasurer 19117 Mandarin Grove Place, Tampa, FL 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000090477 FLORIDACENTRAL FINANCIAL ACTIVE 2015-09-02 2025-12-31 No data PO BOX 18605, TAMPA, FL, 33679

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-02 C T Corporation System No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 1200 South Pine Island Road, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 3333 HENDERSON BLVD., TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2009-04-30 3333 HENDERSON BLVD., TAMPA, FL 33609 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-22
AMENDED ANNUAL REPORT 2015-08-31

Date of last update: 04 Feb 2025

Sources: Florida Department of State