Entity Name: | AMERICAN MASSAGE THERAPY ASSOCIATION, INCORPORATED |
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: | 10 Aug 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Dec 1998 (26 years ago) |
Document Number: | P02995 |
FEI/EIN Number |
62-0968813
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 Davis Street, Suite 900, Evanston, IL, 60201, US |
Mail Address: | 500 Davis Street, Suite 900, Evanston, IL, 60201, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Kane-Santos Kimberly | President | 500 Davis Street, Evanston, IL, 60201 |
Stang Lee | Director | 500 Davis Street, Evanston, IL, 60201 |
Flom Jeffrey | Secretary | 500 Davis Street, Evanston, IL, 60201 |
Bailor-Goodlander Christine | Director | 500 Davis Street, Evanston, IL, 60201 |
Jantsch Robert C | Director | 500 Davis Street, Evanston, IL, 60201 |
Johnson Jane | Director | 500 Davis Street, Evanston, IL, 60201 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-19 | 500 Davis Street, Suite 900, Evanston, IL 60201 | - |
REGISTERED AGENT NAME CHANGED | 2021-06-24 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-24 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 500 Davis Street, Suite 900, Evanston, IL 60201 | - |
REINSTATEMENT | 1998-12-29 | - | - |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-26 |
Reg. Agent Change | 2021-06-24 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State