Search icon

FLORIDA ASSOCIATION MEDICAL STAFF SERVICES, INC.

Company Details

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

Agent

Name Role
BRENNAN, MANNA & DIAMOND, P.L. Agent

President

Name Role Address
DeSimone, CPCS, CPMSLori-Jo President 1002 Vineyard Lane, Oldsmar, FL, 34677
Williams, CPCS, CPMSKim President 1004 Judith Ave, Niceville, FL, 32542

Treasurer

Name Role Address
McCall, CPCS Virginia Treasurer 268 SW Red Maple Way, Lake City, FL, 32024

Imme

Name Role Address
Coca, CPCS Deborah Imme 13014 Prestwick Drive, Riverview, FL, 33579

Secretary

Name Role Address
Elorriaga, CPCS, CPMChristina Secretary 702 E. Hillcrest St., Altamonte Springs, FL, 32701

Member

Name Role Address
Rohn, CPCS, CPMSM Kara Member 643 Woods Landing Dr., Minneola, FL, 34715

Events

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

Documents

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