Search icon

TOMOKA PERIODONTICS AND IMPLANT DENTISTRY, P.A.

Company Details

Entity Name: TOMOKA PERIODONTICS AND IMPLANT DENTISTRY, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Sep 1973 (51 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 May 2007 (18 years ago)
Document Number: 604704
FEI/EIN Number 59-1488568
Address: 815 N NOVA ROAD, DAYTONA BEACH, FL 32117
Mail Address: 815 N NOVA RD, DAYTONA BCH, FL 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOMOKA PERIODONTICS AND IMPLANT DENTISTRY, P.A CASH BALANCE PLAN 2023 591488568 2024-10-11 TOMOKA PERIODONTICS AND IMPLANT DENTISTRY, P.A 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 621210
Sponsor’s telephone number 3862528508
Plan sponsor’s address 815 NORTH NOVA ROAD, DAYTONA BEACH, FL, 32117

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing OSCAR MOREJON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-11
Name of individual signing OSCAR MOREJON
Valid signature Filed with authorized/valid electronic signature
TOMOKA PERIODONTICS AND IMPLANT DENTISTRY, P.A 401(K) PROFIT SHARING PLAN 2023 591488568 2024-10-11 TOMOKA PERIODONTICS AND IMPLANT DENTISTRY, P.A 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-10-01
Business code 621210
Sponsor’s telephone number 3862528508
Plan sponsor’s address 815 NORTH NOVA ROAD, DAYTONA BEACH, FL, 32117

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing OSCAR MOREJON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-11
Name of individual signing OSCAR MOREJON
Valid signature Filed with authorized/valid electronic signature
TOMOKA PERIODONTICS AND IMPLANT DENTISTRY, P.A CASH BALANCE PLAN 2022 591488568 2023-08-27 TOMOKA PERIODONTICS AND IMPLANT DENTISTRY, P.A 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 621210
Sponsor’s telephone number 3862528508
Plan sponsor’s address 815 NORTH NOVA ROAD, DAYTONA BEACH, FL, 32117

Signature of

Role Plan administrator
Date 2023-08-27
Name of individual signing OSCAR MOREJON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-08-27
Name of individual signing OSCAR MOREJON
Valid signature Filed with authorized/valid electronic signature
TOMOKA PERIODONTICS AND IMPLANT DENTISTRY, P.A 401(K) PROFIT SHARING PLAN 2022 591488568 2023-08-27 TOMOKA PERIODONTICS AND IMPLANT DENTISTRY, P.A 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-10-01
Business code 621210
Sponsor’s telephone number 3862528508
Plan sponsor’s address 815 NORTH NOVA ROAD, DAYTONA BEACH, FL, 32117

Signature of

Role Plan administrator
Date 2023-08-27
Name of individual signing OSCAR MOREJON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-08-27
Name of individual signing OSCAR MOREJON
Valid signature Filed with authorized/valid electronic signature
TOMOKA PERIODONTICS AND IMPLANT DENTISTRY, P.A. 401(K) PROFIT SHARING PLAN 2021 591488568 2022-08-19 TOMOKA PERIODONTICS AND IMPLANT DENTISTRY, P.A. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-10-01
Business code 621210
Sponsor’s telephone number 3862528508
Plan sponsor’s address 815 NORTH NOVA ROAD, DAYTONA BEACH, FL, 32117

Signature of

Role Plan administrator
Date 2022-08-19
Name of individual signing OSCAR MOREJON
Valid signature Filed with authorized/valid electronic signature
TOMOKA PERIODONTICS AND IMPLANT DENTISTRY, P.A. 401(K) PROFIT SHARING PLAN 2020 591488568 2021-07-07 TOMOKA PERIODONTICS AND IMPLANT DENTISTRY, P.A. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-10-01
Business code 621210
Sponsor’s telephone number 3862528508
Plan sponsor’s address 815 NORTH NOVA ROAD, DAYTONA BEACH, FL, 32117

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing OSCAR MOREJON
Valid signature Filed with authorized/valid electronic signature
TOMOKA PERIODONTICS AND IMPLANT DENTISTRY, P.A. 401(K) PROFIT SHARING PLAN 2019 591488568 2020-07-21 TOMOKA PERIODONTICS AND IMPLANT DENTISTRY, P.A. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-10-01
Business code 621210
Sponsor’s telephone number 3862528508
Plan sponsor’s address 815 NORTH NOVA ROAD, DAYTONA BEACH, FL, 32117

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing OSCAR MOREJON
Valid signature Filed with authorized/valid electronic signature
TOMOKA PERIODONTICS AND IMPLANT DENTISTRY, P.A. 401(K) PROFIT SHARING PLAN 2018 591488568 2019-09-13 TOMOKA PERIODONTICS AND IMPLANT DENTISTRY, P.A. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-10-01
Business code 621210
Sponsor’s telephone number 3862528508
Plan sponsor’s address 815 NORTH NOVA ROAD, DAYTONA BEACH, FL, 32117

Plan administrator’s name and address

Administrator’s EIN 591488568
Plan administrator’s name OSCAR MOREJON
Plan administrator’s address 815 NORTH NOVA RD, DAYTONA BEACH, FL, 32117
Administrator’s telephone number 3862528508

Signature of

Role Plan administrator
Date 2019-09-13
Name of individual signing OSCAR MOREJON
Valid signature Filed with authorized/valid electronic signature
TOMOKA PERIODONTICS AND IMPLANT DENTISTRY, P.A. 401(K) PROFIT SHARING PLAN 2017 591488568 2018-09-06 TOMOKA PERIODONTICS AND IMPLANT DENTISTRY, P.A. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-10-01
Business code 621210
Sponsor’s telephone number 3862528508
Plan sponsor’s address 815 NORTH NOVA RD., DAYTONA BEACH, FL, 32117

Plan administrator’s name and address

Administrator’s EIN 591488568
Plan administrator’s name OSCAR MOREJON
Plan administrator’s address 815 NORTH NOVA RD, DAYTONA BEACH, FL, 32117
Administrator’s telephone number 3862528508

Signature of

Role Plan administrator
Date 2018-09-06
Name of individual signing OSCAR MOREJON
Valid signature Filed with authorized/valid electronic signature
TOMOKA PERIODONTICS AND IMPLANT DENTISTRY, P.A. 401(K) PROFIT SHARING PLAN 2016 591488568 2017-10-15 TOMOKA PERIODONTICS AND IMPLANT DENTISTRY, P.A. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-10-01
Business code 621210
Sponsor’s telephone number 3862528508
Plan sponsor’s address 815 NORTH NOVA RD., DAYTONA BEACH, FL, 32117

Plan administrator’s name and address

Administrator’s EIN 591488568
Plan administrator’s name OSCAR MOREJON
Plan administrator’s address 815 NORTH NOVA RD, DAYTONA BEACH, FL, 32117
Administrator’s telephone number 3862528508

Signature of

Role Plan administrator
Date 2017-10-15
Name of individual signing OSCAR MOREJON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MOREJON, OSCAR Agent 815 N NOVA RD, DAYTONA BCH, FL 32117

President

Name Role Address
MOREJON, OSCAR President 815 N. NOVA ROAD, DAYTONA BEACH, FL 32117

Secretary

Name Role Address
MOREJON, OSCAR Secretary 815 N. NOVA ROAD, DAYTONA BEACH, FL 32117

Treasurer

Name Role Address
MOREJON, OSCAR Treasurer 815 N. NOVA ROAD, DAYTONA BEACH, FL 32117

Director

Name Role Address
MOREJON, OSCAR Director 815 N. NOVA ROAD, DAYTONA BEACH, FL 32117

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2007-05-17 TOMOKA PERIODONTICS AND IMPLANT DENTISTRY, P.A. No data
REGISTERED AGENT NAME CHANGED 2006-04-12 MOREJON, OSCAR No data
NAME CHANGE AMENDMENT 1999-03-23 DONALD M. KEENE, D.D.S. AND OSCAR MOREJON, D.M.D., P.A. No data
CHANGE OF MAILING ADDRESS 1998-02-05 815 N NOVA ROAD, DAYTONA BEACH, FL 32117 No data
REGISTERED AGENT ADDRESS CHANGED 1998-02-05 815 N NOVA RD, DAYTONA BCH, FL 32117 No data
CHANGE OF PRINCIPAL ADDRESS 1995-02-07 815 N NOVA ROAD, DAYTONA BEACH, FL 32117 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-24

Date of last update: 06 Feb 2025

Sources: Florida Department of State