Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
FLORIDA ASSOCIATION MEDICAL STAFF SERVICES, INC.
Filing Information
N17000006914
N/A
07/03/2017
FL
ACTIVE
Principal Address
Changed: 09/08/2024
268 SW Red Maple Way
Lake City, FL 32024
Lake City, FL 32024
Changed: 09/08/2024
Mailing Address
Changed: 09/08/2024
268 SW Red Maple Way
Lake City, FL 32024
Lake City, FL 32024
Changed: 09/08/2024
Registered Agent Name & Address
BRENNAN, MANNA & DIAMOND, P.L.
Address Changed: 01/26/2023
5210 BELFORT ROAD
SUITE 400
JACKSONVILLE, FL 32256
SUITE 400
JACKSONVILLE, FL 32256
Address Changed: 01/26/2023
Officer/Director Detail
Name & Address
Title President
DeSimone, CPCS, CPMSM, Lori-Jo
Title Treasurer
McCall, CPCS, Virginia
Title Immediate Past President
Coca, CPCS , Deborah
Title President-Elect
Williams, CPCS, CPMSM, Kim
Title Secretary
Elorriaga, CPCS, CPMSM, Christina
Title Membership Chair
Rohn, CPCS, CPMSM, Kara
Title Website Liaison
Chiang, Corey
Title Press Secretary
Kressler, CPCS, Colleen
Title President
DeSimone, CPCS, CPMSM, Lori-Jo
1002 Vineyard Lane
Oldsmar, FL 34677
Oldsmar, FL 34677
Title Treasurer
McCall, CPCS, Virginia
268 SW Red Maple Way
Lake City, FL 32024
Lake City, FL 32024
Title Immediate Past President
Coca, CPCS , Deborah
13014 Prestwick Drive
Riverview, FL 33579
Riverview, FL 33579
Title President-Elect
Williams, CPCS, CPMSM, Kim
1004 Judith Ave
Niceville, FL 32542
Niceville, FL 32542
Title Secretary
Elorriaga, CPCS, CPMSM, Christina
702 E. Hillcrest St.
Altamonte Springs, FL 32701
Altamonte Springs, FL 32701
Title Membership Chair
Rohn, CPCS, CPMSM, Kara
643 Woods Landing Dr.
Minneola, FL 34715
Minneola, FL 34715
Title Website Liaison
Chiang, Corey
2399 Hawthorne Dr.
Clearwater, FL 33763
Clearwater, FL 33763
Title Press Secretary
Kressler, CPCS, Colleen
5174 Bodega Drive
Milton, FL 32583
Milton, FL 32583
Annual Reports
Report Year | Filed Date |
2024 | 04/07/2024 |
2024 | 09/05/2024 |
2024 | 09/08/2024 |
Document Images