Search icon

MEDICAL RESOURCE ASSOCIATION, INC.

Company Details

Entity Name: MEDICAL RESOURCE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Oct 1997 (27 years ago)
Document Number: P97000091779
FEI/EIN Number 650790202
Address: 408 North Shore Drive, SARASOTA, FL, 34234, US
Mail Address: POST OFFICE BOX 2859, SARASOTA, FL, 34230, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDICAL RESOURCE ASSOCIATION, INC. 401(K) PROFIT SHARING PLAN 2017 650790202 2018-09-24 MEDICAL RESOURCE ASSOCIATION, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 9413649437
Plan sponsor’s address 1330 MAIN STREET, 2ND FLOOR, SARASOTA, FL, 34236
MEDICAL RESOURCE ASSOCIATION I 401(K) PROFIT SHARING PLAN & TRUST 2017 650790202 2018-05-30 MEDICAL RESOURCE ASSOCIATION 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 9413649437
Plan sponsor’s address PO BOX 2859, SARASOTA, FL, 342302859

Signature of

Role Plan administrator
Date 2018-05-30
Name of individual signing KRISTEN BEURY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-05-30
Name of individual signing KRISTEN BEURY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BEURY KRISTEN M Agent 408 North Shore Drive, SARASOTA, FL, 34234

President

Name Role Address
BEURY KRISTEN M President POST OFFICE BOX 2859, SARASOTA, FL, 34230

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-10 408 North Shore Drive, SARASOTA, FL 34234 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-10 408 North Shore Drive, SARASOTA, FL 34234 No data
CHANGE OF MAILING ADDRESS 2017-03-26 408 North Shore Drive, SARASOTA, FL 34234 No data
REGISTERED AGENT NAME CHANGED 2006-02-12 BEURY, KRISTEN M No data

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State