Detail by Officer/Registered Agent Name

Florida Profit Corporation

MANAGED CARE OF NORTH AMERICA, INC.

Filing Information
S50584 65-0303864 05/03/1991 FL ACTIVE AMENDMENT 10/16/2023 10/06/2023
Principal Address
7901 SW 6TH CT.
SUITE 400
PLANTATION, FL 33324

Changed: 10/16/2023
Mailing Address
P.O. BOX 740370
ATLANTA, GA 30374

Changed: 10/16/2023
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 01/04/2021

Address Changed: 01/04/2021
Officer/Director Detail Name & Address

Title VP

Cottington, Nyle Brent
7901 SW 6TH CT.
SUITE 400
PLANTATION, FL 33324

Title Secretary

Brody, Michael Charles
7901 SW 6TH CT.
SUITE 400
PLANTATION, FL 33324

Title Treasurer

Gill, Peter Marshall
7901 SW 6TH CT.
SUITE 400
PLANTATION, FL 33324

Title Asst. Secretary

Lang, Heather Anastasia
7901 SW 6TH CT.
SUITE 400
PLANTATION, FL 33324

Title Director, CEO

Van Ham, Colleen Hastings
200 E. Randolph Street
Suite 5300
Chicago, IL 60601

Title CFO

Davis, Mitchell Robert
9700 Health Care Lane
Minnetonka, MN 55343

Title Director

Wiffler, THOMAS PATRICK
7901 SW 6TH CT.
SUITE 400
PLANTATION, FL 33324

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/22/2023
2024 04/21/2024

Document Images
04/21/2024 -- ANNUAL REPORT View image in PDF format
10/16/2023 -- Amendment View image in PDF format
10/03/2023 -- Amendment View image in PDF format
04/22/2023 -- ANNUAL REPORT View image in PDF format
02/01/2023 -- Amended and Restated Articles View image in PDF format
10/10/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
01/04/2021 -- Reg. Agent Change View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
03/05/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/25/2017 -- ANNUAL REPORT View image in PDF format
03/15/2016 -- ANNUAL REPORT View image in PDF format
03/16/2015 -- ANNUAL REPORT View image in PDF format
02/06/2014 -- ANNUAL REPORT View image in PDF format
02/05/2013 -- ANNUAL REPORT View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
03/10/2010 -- ANNUAL REPORT View image in PDF format
04/26/2009 -- ANNUAL REPORT View image in PDF format
10/25/2008 -- REINSTATEMENT View image in PDF format
04/25/2008 -- Amendment View image in PDF format
11/07/2007 -- Amendment View image in PDF format
09/18/2007 -- REINSTATEMENT View image in PDF format
10/12/2006 -- REINSTATEMENT View image in PDF format
05/31/2005 -- ANNUAL REPORT View image in PDF format
10/28/2004 -- REINSTATEMENT View image in PDF format
03/05/2003 -- ANNUAL REPORT View image in PDF format
12/20/2002 -- REINSTATEMENT View image in PDF format
04/16/1999 -- ANNUAL REPORT View image in PDF format
04/27/1998 -- ANNUAL REPORT View image in PDF format
04/04/1997 -- ANNUAL REPORT View image in PDF format
03/01/1996 -- ANNUAL REPORT View image in PDF format
02/22/1995 -- ANNUAL REPORT View image in PDF format