Search icon

AMERICAN MEDICAL HEALTH AGENCY, INC.

Company Details

Entity Name: AMERICAN MEDICAL HEALTH AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Jan 1996 (29 years ago)
Document Number: P96000002133
FEI/EIN Number 65-0631743
Address: 1314 E. Las Olas Blvd., #109, Fort Lauderdale, FL 33301
Mail Address: 1314 E. Las Olas Blvd., #109, Fort Lauderdale, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KATLIN, ANDREW H Agent 1314 E. Las Olas Blvd., #109, Fort Lauderdale, FL 33301

President

Name Role Address
KATLIN, ANDREW H President 1314 E. Las Olas Blvd., #109 Fort Lauderdale, FL 33301

Director

Name Role Address
KATLIN, ANDREW H Director 1314 E. Las Olas Blvd., #109 Fort Lauderdale, FL 33301

Secretary

Name Role Address
KATLIN, ANDREW H Secretary 1314 E. Las Olas Blvd., #109 Fort Lauderdale, FL 33301

Treasurer

Name Role Address
KATLIN, ANDREW H Treasurer 1314 E. Las Olas Blvd., #109 Fort Lauderdale, FL 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-01 1314 E. Las Olas Blvd., #109, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2019-03-01 1314 E. Las Olas Blvd., #109, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-01 1314 E. Las Olas Blvd., #109, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2005-03-30 KATLIN, ANDREW H No data

Documents

Name Date
ANNUAL REPORT 2024-05-10
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State