Entity Name: | FLORIDA ASSOCIATION MEDICAL STAFF SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 03 Jul 2017 (8 years ago) |
Document Number: | N17000006914 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 268 SW Red Maple Way, Lake City, FL, 32024, US |
Mail Address: | 268 SW Red Maple Way, Lake City, FL, 32024, US |
ZIP code: | 32024 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BRENNAN, MANNA & DIAMOND, P.L. | Agent |
Name | Role | Address |
---|---|---|
DeSimone, CPCS, CPMSLori-Jo | President | 1002 Vineyard Lane, Oldsmar, FL, 34677 |
Williams, CPCS, CPMSKim | President | 1004 Judith Ave, Niceville, FL, 32542 |
Name | Role | Address |
---|---|---|
McCall, CPCS Virginia | Treasurer | 268 SW Red Maple Way, Lake City, FL, 32024 |
Name | Role | Address |
---|---|---|
Coca, CPCS Deborah | Imme | 13014 Prestwick Drive, Riverview, FL, 33579 |
Name | Role | Address |
---|---|---|
Elorriaga, CPCS, CPMChristina | Secretary | 702 E. Hillcrest St., Altamonte Springs, FL, 32701 |
Name | Role | Address |
---|---|---|
Rohn, CPCS, CPMSM Kara | Member | 643 Woods Landing Dr., Minneola, FL, 34715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-08 | 268 SW Red Maple Way, Lake City, FL 32024 | No data |
CHANGE OF MAILING ADDRESS | 2024-09-08 | 268 SW Red Maple Way, Lake City, FL 32024 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-26 | 5210 BELFORT ROAD, SUITE 400, JACKSONVILLE, FL 32256 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-08 |
AMENDED ANNUAL REPORT | 2024-09-05 |
ANNUAL REPORT | 2024-04-07 |
AMENDED ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-03-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State