Search icon

DENTAL SOCIETY OF GREATER ORLANDO, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DENTAL SOCIETY OF GREATER ORLANDO, 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: 06 May 1970 (55 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 May 1989 (36 years ago)
Document Number: 718462
FEI/EIN Number 237098111

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

Address: 800 N. MILLS AVENUE, ORLANDO, FL, 32803-1022
Mail Address: 800 N. MILLS AVENUE, ORLANDO, FL, 32803-1022
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hochfelder Steve Dr. Treasurer 200 Waymont Court, Lake Mary, FL, 32746
Holehouse Thomas Dr. Director 13301 Lago Vista Drive, Winter Garden, FL, 34787
HAMILTON SHARON N Agent 800 N. MILLS AVENUE, ORLANDO, FL, 328031022
Wong Anthony Officer 330 S, Lake Shore Way, Lake Alfred, FL, 33850
Gordy-McHugh Caroline Dr. Othe 1216 Edgewater Drive, Orlando, FL, 32804
Wright ArNelle Dr. President 12100 E. Colonial Drive Ste 120, Orlando, FL, 32826
Correia Alma Dr. Director 2120 Alaqua Lakes Blvd, Lngwood, FL, 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-02-15 HAMILTON, SHARON N -
REGISTERED AGENT ADDRESS CHANGED 1991-06-13 800 N. MILLS AVENUE, ORLANDO, FL 32803-1022 -
NAME CHANGE AMENDMENT 1989-05-30 DENTAL SOCIETY OF GREATER ORLANDO, INC. -
CHANGE OF PRINCIPAL ADDRESS 1988-06-16 800 N. MILLS AVENUE, ORLANDO, FL 32803-1022 -
CHANGE OF MAILING ADDRESS 1988-06-16 800 N. MILLS AVENUE, ORLANDO, FL 32803-1022 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-21

USAspending Awards / Financial Assistance

Date:
2021-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15781.00
Total Face Value Of Loan:
15781.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15781
Current Approval Amount:
15781
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15913.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State