Search icon

DELTA DENTAL COMMUNITY CARE FOUNDATION, INC.

Company Details

Entity Name: DELTA DENTAL COMMUNITY CARE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 10 Feb 2012 (13 years ago)
Document Number: F12000000641
FEI/EIN Number 37-1570764
Address: 560 Mission St, Suite 1300, San Francisco, CA, 94105, US
Mail Address: 560 Mission St, Suite 1300, San Francisco, CA, 94105, US
Place of Formation: CALIFORNIA

Agent

Name Role Address
Hankinson Michael GEsq. Agent 495 North Keller Road, MAITLAND, FL, 32751

Secretary

Name Role Address
HANKINSON MICHAEL GESQ. Secretary 560 Mission St, Suite 1300, San Francisco, CA, 94105

Treasurer

Name Role Address
Weber Alicia F Treasurer 560 Mission St, Suite 1300, San Francisco, CA, 94105

Director

Name Role Address
CHAVARRIA SARAH M Director 560 Mission St, Suite 1300, San Francisco, CA, 94105
Franzoi Lynn G Director 560 Mission St, Suite 1300, San Francisco, CA, 94105

Vice President

Name Role Address
FERGUSON KENZIE ESQ. Vice President 560 Mission St, Suite 1300, San Francisco, CA, 94105

Asst

Name Role Address
PRUITT TIFFANY Asst 560 Mission St, Suite 1300, San Francisco, CA, 94105

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 495 North Keller Road, Suite 155, MAITLAND, FL 32751 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 560 Mission St, Suite 1300, San Francisco, CA 94105 No data
CHANGE OF MAILING ADDRESS 2019-04-30 560 Mission St, Suite 1300, San Francisco, CA 94105 No data
REGISTERED AGENT NAME CHANGED 2014-01-07 Hankinson, Michael G., Esq. No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State