Search icon

NORTHEAST DISTRICT DENTAL ASSOCIATION OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: NORTHEAST DISTRICT DENTAL ASSOCIATION OF FLORIDA, 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: 12 Dec 1967 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jun 2010 (15 years ago)
Document Number: 713844
FEI/EIN Number 510141516

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3733 UNIVERSITY BLVD. W., SUITE 212 D, JACKSONVILLE, FL, 32217, US
Mail Address: 3733 UNIVERSITY BLVD. W., SUITE 212 D, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTH KRISTOPHER DR. Treasurer 105 SOLANA ROAD, PONTE VEDRA BEACH, FL, 32082
DOUGLAS BETHANY DR. President 228 SOUTHPARK CIRCLE EAST, ST. AUGUSTINE, FL, 32068
Harth Kristopher Dr. Agent 105 SOLANA ROAD, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 3733 UNIVERSITY BLVD. W., SUITE 212 D, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2022-02-03 3733 UNIVERSITY BLVD. W., SUITE 212 D, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-30 105 SOLANA ROAD, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 2020-01-30 Harth, Kristopher, Dr. -
REINSTATEMENT 2010-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1998-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
NAME CHANGE AMENDMENT 1986-09-04 NORTHEAST DISTRICT DENTAL ASSOCIATION OF FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9627408302 2021-01-31 0491 PPP 3733 University Blvd W Ste 212, Jacksonville, FL, 32217-2103
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9489
Loan Approval Amount (current) 9489
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32217-2103
Project Congressional District FL-05
Number of Employees 1
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)3 � Non Profit
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9553.73
Forgiveness Paid Date 2021-10-08

Date of last update: 02 May 2025

Sources: Florida Department of State