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
Changed: 10/16/2023
7901 SW 6TH CT.
SUITE 400
PLANTATION, FL 33324
SUITE 400
PLANTATION, FL 33324
Changed: 10/16/2023
Mailing Address
Changed: 10/16/2023
P.O. BOX 740370
ATLANTA, GA 30374
ATLANTA, GA 30374
Changed: 10/16/2023
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 01/04/2021
Address Changed: 01/04/2021
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 01/04/2021
Address Changed: 01/04/2021
Officer/Director Detail
Name & Address
Title VP
Cottington, Nyle Brent
Title Secretary
Brody, Michael Charles
Title Treasurer
Gill, Peter Marshall
Title Asst. Secretary
Lang, Heather Anastasia
Title Director, CEO
Van Ham, Colleen Hastings
Title CFO
Davis, Mitchell Robert
Title Director
Wiffler, THOMAS PATRICK
Title VP
Cottington, Nyle Brent
7901 SW 6TH CT.
SUITE 400
PLANTATION, FL 33324
SUITE 400
PLANTATION, FL 33324
Title Secretary
Brody, Michael Charles
7901 SW 6TH CT.
SUITE 400
PLANTATION, FL 33324
SUITE 400
PLANTATION, FL 33324
Title Treasurer
Gill, Peter Marshall
7901 SW 6TH CT.
SUITE 400
PLANTATION, FL 33324
SUITE 400
PLANTATION, FL 33324
Title Asst. Secretary
Lang, Heather Anastasia
7901 SW 6TH CT.
SUITE 400
PLANTATION, FL 33324
SUITE 400
PLANTATION, FL 33324
Title Director, CEO
Van Ham, Colleen Hastings
200 E. Randolph Street
Suite 5300
Chicago, IL 60601
Suite 5300
Chicago, IL 60601
Title CFO
Davis, Mitchell Robert
9700 Health Care Lane
Minnetonka, MN 55343
Minnetonka, MN 55343
Title Director
Wiffler, THOMAS PATRICK
7901 SW 6TH CT.
SUITE 400
PLANTATION, FL 33324
SUITE 400
PLANTATION, FL 33324
Annual Reports
Report Year | Filed Date |
2022 | 04/27/2022 |
2023 | 04/22/2023 |
2024 | 04/21/2024 |
Document Images