Search icon

THE NATIONAL MEDICARE SECONDARY PAYER NETWORK INC - Florida Company Profile

Company Details

Entity Name: THE NATIONAL MEDICARE SECONDARY PAYER NETWORK INC
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 17 Nov 2004 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Mar 2023 (2 years ago)
Document Number: N04000010790
FEI/EIN Number 202112607

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

Address: 620 Florida St., Baton Rouge, LA, 70801, US
Mail Address: 620 Florida St., Baton Rouge, LA, 70801, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fuselier Julie R Agent 620 Florida St., Baton Rouge, FL, 70801
Fuselier Julie Exec 620 Florida St., Baton Rouge, LA, 70801
Kane John P Imme 100 Liberty Way, Dover, NH, 03820
Worman Amber Treasurer 1204 Stetson Rd, Helena, MT, 59602
Allan Michelle President 3120 Deerfield Ridge Drive, McDonald, PA, 15057
Davidson Annie Vice President 696 Clear Ave, Saint Paul, MN, 55106
Riordan Kate Secretary 400 Riverpark Drive, North Redding, MA, 01864

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-03-06 THE NATIONAL MEDICARE SECONDARY PAYER NETWORK INC -
REINSTATEMENT 2023-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-02 620 Florida St., Ste. 210, Baton Rouge, FL 70801 -
REGISTERED AGENT NAME CHANGED 2019-02-02 Fuselier, Julie R -
REINSTATEMENT 2018-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 620 Florida St., Suite 210, Baton Rouge, LA 70801 -
CHANGE OF MAILING ADDRESS 2018-01-10 620 Florida St., Suite 210, Baton Rouge, LA 70801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-03-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
Name Change 2023-03-06
REINSTATEMENT 2023-02-23
ANNUAL REPORT 2021-08-13
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-02
REINSTATEMENT 2018-01-10
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State