Search icon

CENTRAL FLORIDA DISTRICT DENTAL ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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