Entity Name: | CENTRAL FLORIDA DISTRICT DENTAL ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Nov 1966 (58 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 May 2018 (7 years ago) |
Document Number: | 711747 |
FEI/EIN Number |
596196823
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 N MILLS AVE, ORLANDO, FL, 32803, US |
Mail Address: | 800 N MILLS AVE, ORLANDO, FL, 32803, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MacIntyre Roderick | President | 912 S. Ridgewood Ave., Daytona Beach, FL, 32114 |
Nixon Elizabeth | Past | 3201 SW 34th Avenue, ocala, FL, 34474 |
Richardson Joseph | Vice President | 2101 South Bay Street, Eustis, FL, 32726 |
Chace Gregory | Vice President | 4479 N. Harbor City Blvd., Melbourne, FL, 32935 |
Fulton Marlinda | Exec | 800 N. Mills Ave., Orlando, FL, 32803 |
Fulton Marlinda D | Agent | 800 N MILLS AVE, ORLANDO, FL, 32803 |
Winker, Wade | Treasurer | 728 Boylston St., Leesburg, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2018-05-18 | CENTRAL FLORIDA DISTRICT DENTAL ASSOCIATION, INC. | - |
REGISTERED AGENT NAME CHANGED | 2015-01-14 | Fulton, Marlinda D | - |
CHANGE OF MAILING ADDRESS | 2008-02-01 | 800 N MILLS AVE, ORLANDO, FL 32803 | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-03-18 | 800 N MILLS AVE, ORLANDO, FL 32803 | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-04-13 | 800 N MILLS AVE, ORLANDO, FL 32803 | - |
NAME CHANGE AMENDMENT | 1980-10-14 | CENTRAL DISTRICT DENTAL ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
AMENDED ANNUAL REPORT | 2024-08-19 |
ANNUAL REPORT | 2024-01-21 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-01 |
Name Change | 2018-05-18 |
ANNUAL REPORT | 2018-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State