Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

MEDICAL ASSISTANCE PROGRAMS, INC.

Cross Reference Name MAP INTERNATIONAL, INC.
Filing Information
F03000003010 36-2586390 06/13/2003 IL ACTIVE
Principal Address
4700 GLYNCO PARKWAY
BRUNSWICK, GA 31525-6901

Changed: 04/20/2009
Mailing Address
4700 GLYNCO PARKWAY
BRUNSWICK, GA 31525-6901

Changed: 04/20/2009
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
Officer/Director Detail Name & Address

Title Chairperson

Roeder, Susan
23904 Arrowhead Point
New Caney, TX 77357

Title President/CEO

Stirling, Steve
4700 GLYNCO PARKWAY
BRUNSWICK, GA 31525-6901

Title Director

Baker, Tim
106 Topsail Road North
Topsail Beach, NC 28460

Title Director

Erisman, Michael
34922 Rhododendron Dr. SE
Snoqualmie, WA 98065

Title VC

Knighton, Michael
836 Sword Bridge Drive
Lewisville, TX 75056

Title Director

ONYANGO, DORCAS
124 Kinross Road
Fernridge Estate
1 Broad Acres Drive
Fourways 2191, South Africa ZA

Title Secretary

Ichikawa, Alan
2740 W. Newell Ave
Walnut Creek, CA 94595

Title Director

Reid, John
P.O. Box 771
Fairfield, CT 06824

Title Director

TURBIAK, TOM
67 Andrew Drive
Canton, CT 06019

Title Director

Oyebode, Abi
8619 Hayshed Lane
Columbia, MD 21045

Title Treasurer

Hicks, Zoe
1907 Mercedes Ct. NE
Atlanta, GA 30345

Title Director

D'Antonio, Paul
1010 Edgemill Way
West Chester, PA 19382

Title Director

Leaman, Welby
159 Glenbrook Road
Bird in Hand, PA 17505

Title Director

Moolenaar, Ron
3126 Frontenac Ct. NE
Brookhaven, GA 30319

Title Director

Lowe, Douglas
1198 West Ave.
Morro Bay, CA 93442

Title Director

ESOGBUE, AUSTIN
1510 Loch Lomond Trl SW
Atlanta,, GA 30331

Title Director

BRYANT, TANYA
200 Pacific Coast Highway
Unit 127
Huntington Beach,, CA 92648

Annual Reports
Report YearFiled Date
2022 01/18/2022
2023 01/23/2023
2024 02/15/2024