Entity Name: | MEDICAL AIR SERVICES ASSOCIATION OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 12 Jun 1991 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Mar 2020 (5 years ago) |
Document Number: | S61097 |
FEI/EIN Number | 06-0265219 |
Address: | 1250 S. Pine Island Road, Suite 500, Plantation, FL 33324 |
Mail Address: | 1250 S. Pine Island Road, Suite 500, Plantation, FL 33324 |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Moody, DeWitt Carr | Chief Financial Officer | 1250 S. Pine Island Road, Suite 500 Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
Moody, DeWitt Carr | Treasurer | 1250 S. Pine Island Road, Suite 500 Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
Moody, DeWitt Carr | Director | 1250 S. Pine Island Road, Suite 500 Plantation, FL 33324 |
Urra, Richard | Director | 1250 S. Pine Island Road, Suite 500 Plantation, FL 33324 |
Harris, David | Director | 1250 S. Pine Island Road, Suite 500 Plantation, FL 33324 |
Williams, Michael | Director | 1250 S. Pine Island Road, Suite 500 Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
Urra, Richard | Secretary | 1250 S. Pine Island Road, Suite 500 Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
Harris, David | President | 1250 S. Pine Island Road, Suite 500 Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
Harris, David | Chief Executive Officer | 1250 S. Pine Island Road, Suite 500 Plantation, FL 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000056905 | MASA MTS OF FLORIDA | ACTIVE | 2018-05-09 | 2028-12-31 | No data | 1250 S PINE ISLAND RD, STE 500, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-29 | 1250 S. Pine Island Road, Suite 500, Plantation, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-29 | 1250 S. Pine Island Road, Suite 500, Plantation, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-04 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-04 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
AMENDMENT | 2020-03-13 | No data | No data |
AMENDMENT | 2017-02-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-13 |
Reg. Agent Change | 2021-01-04 |
ANNUAL REPORT | 2020-05-15 |
Amendment | 2020-03-13 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State