Search icon

DELTA DENTAL PLAN OF MICHIGAN, INC. - Florida Company Profile

Company Details

Entity Name: DELTA DENTAL PLAN OF MICHIGAN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 08 May 2003 (22 years ago)
Document Number: F03000002323
FEI/EIN Number 381791480

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

Address: 4100 OKEMOS ROAD, OKEMOS, MI, 48864
Mail Address: P.O. BOX 30416, LANSING, MI, 48909-7915
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
Jurkovic Goran MCPA, CG Chief Executive Officer 4100 OKEMOS ROAD, OKEMOS, MI, 48864
ROBINSON ANTHONY D Executive Vice President 4100 OKEMOS ROAD, OKEMOS, MI, 48864
basel amy lCPA, CG Executive Vice President 4100 OKEMOS ROAD, OKEMOS, MI, 48864
johnston jeffery wCPA, CG Secretary 4100 OKEMOS ROAD, OKEMOS, MI, 48864
DOLAN SARA M Director 4100 OKEMOS RD, OKEMOS, MI, 48864
FISHER CHRISTOPHER M Director 4100 OKEMOS RD, OKEMOS, MI, 48864
johnston jeffery wCPA, CG Vice President 4100 OKEMOS ROAD, OKEMOS, MI, 48864
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03132900034 RENAISSANCE BENEFIT ADMINISTRATORS ACTIVE 2003-05-12 2028-12-31 - 4100 OKEMOS RD., ATTN: JAMIE MORSE, OKEMOS, MI, 48864

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-10-17 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-10-17 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000253627 ACTIVE 1000000923673 MANATEE 2022-05-18 2032-05-25 $ 403.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State