Entity Name: | MULTIPLE SCLEROSIS ASSOCIATION OF AMERICA, INC. |
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: | 19 Aug 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Feb 2012 (13 years ago) |
Document Number: | P35173 |
FEI/EIN Number |
221912812
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 375 Kings Highway North, CHERRY HILL, NJ, 08034, US |
Mail Address: | 310 W. 20th Street, Kansas City, MO, 64108, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
Murdoch Gina R | President | 375 Kings Highway North, CHERRY HILL, NJ, 08034 |
Singer Barry A | At | 375 Kings Highway North, CHERRY HILL, NJ, 08034 |
Singer Barry A | L | 375 Kings Highway North, CHERRY HILL, NJ, 08034 |
Schwartz Jennifer | Chairman | 375 Kings Highway North, CHERRY HILL, NJ, 08034 |
Griffin Andrea | Vice President | 375 Kings Highway North, CHERRY HILL, NJ, 08034 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Scott Wendy B | Secretary | 375 Kings Highway North, CHERRY HILL, NJ, 08034 |
Montague Amanda B | Chie | 375 Kings Highway North, CHERRY HILL, NJ, 08034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-08 | 375 Kings Highway North, CHERRY HILL, NJ 08034 | - |
CHANGE OF MAILING ADDRESS | 2013-03-01 | 375 Kings Highway North, CHERRY HILL, NJ 08034 | - |
REINSTATEMENT | 2012-02-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-03-18 | CORPORATE CREATIONS NETWORK, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State