Search icon

MEDICAL AIR SERVICES ASSOCIATION OF FLORIDA, INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Chief Financial Officer

Name Role Address
Moody, DeWitt Carr Chief Financial Officer 1250 S. Pine Island Road, Suite 500 Plantation, FL 33324

Treasurer

Name Role Address
Moody, DeWitt Carr Treasurer 1250 S. Pine Island Road, Suite 500 Plantation, FL 33324

Director

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

Secretary

Name Role Address
Urra, Richard Secretary 1250 S. Pine Island Road, Suite 500 Plantation, FL 33324

President

Name Role Address
Harris, David President 1250 S. Pine Island Road, Suite 500 Plantation, FL 33324

Chief Executive Officer

Name Role Address
Harris, David Chief Executive Officer 1250 S. Pine Island Road, Suite 500 Plantation, FL 33324

Fictitious Names

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

Events

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

Documents

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