Search icon

BARKLEY CIRCLE DENTAL CENTER, P.A.

Company Details

Entity Name: BARKLEY CIRCLE DENTAL CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Apr 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Apr 1993 (32 years ago)
Document Number: F21046
FEI/EIN Number 59-2075192
Address: 6090 Winkler Rd., FT MYERS, FL 33919
Mail Address: 6090 Winkler Rd., FT MYERS, FL 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BARKLEY CIRCLE DENTAL CENTER, P.A. 401(K) PROFIT SHARING PLAN & TRUST 2023 592075192 2024-07-22 BARKLEY CIRCLE DENTAL CENTER, P.A. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 621210
Sponsor’s telephone number 2399390423
Plan sponsor’s address 6090 WINKLER ROAD, FORT MYERS, FL, 33919
BARKLEY CIRCLE DENTAL CENTER, P.A. 401(K) PROFIT SHARING PLAN & TRUST 2022 592075192 2023-06-29 BARKLEY CIRCLE DENTAL CENTER, P.A. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 621210
Sponsor’s telephone number 2399390423
Plan sponsor’s address 6090 WINKLER ROAD, FORT MYERS, FL, 33919
BARKLEY CIRCLE DENTAL CENTER, P.A. 401(K) PROFIT SHARING PLAN & TRUST 2021 592075192 2022-07-25 BARKLEY CIRCLE DENTAL CENTER, P.A. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 621210
Sponsor’s telephone number 2399390423
Plan sponsor’s address 45 BARKLEY CIRCLE, FORT MYERS, FL, 33907
BARKLEY CIRCLE DENTAL CENTER, P.A. 401(K) PROFIT SHARING PLAN & TRUST 2020 592075192 2021-07-23 BARKLEY CIRCLE DENTAL CENTER, P.A. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 621210
Sponsor’s telephone number 2399390423
Plan sponsor’s address 45 BARKLEY CIRCLE, FORT MYERS, FL, 33907
BARKLEY CIRCLE DENTAL CENTER, P.A. 401(K) PROFIT SHARING PLAN & TRUST 2019 592075192 2020-05-19 BARKLEY CIRCLE DENTAL CENTER, P.A. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 621210
Sponsor’s telephone number 2399390423
Plan sponsor’s address 45 BARKLEY CIRCLE, FORT MYERS, FL, 33907
BARKLEY CIRCLE DENTAL CENTER, P.A. 401(K) PROFIT SHARING PLAN & TRUST 2018 592075192 2019-06-18 BARKLEY CIRCLE DENTAL CENTER, P.A. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 621210
Sponsor’s telephone number 2399390423
Plan sponsor’s address 45 BARKLEY CIRCLE, FORT MYERS, FL, 33907
BARKLEY CIRCLE DENTAL CENTER, P.A. 401(K) PROFIT SHARING PLAN & TRUST 2017 592075192 2018-03-06 BARKLEY CIRCLE DENTAL CENTER, P.A. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 621210
Sponsor’s telephone number 2399390423
Plan sponsor’s address 45 BARKLEY CIRCLE, FORT MYERS, FL, 33907
BARKLEY CIRCLE DENTAL CENTER, P.A. 401(K) PROFIT SHARING PLAN & TRUST 2016 592075192 2017-06-28 BARKLEY CIRCLE DENTAL CENTER, P.A. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 621210
Sponsor’s telephone number 2399390423
Plan sponsor’s address 45 BARKLEY CIRCLE, FORT MYERS, FL, 33907

Signature of

Role Plan administrator
Date 2017-06-28
Name of individual signing HOPE E. MCDOWELL
Valid signature Filed with authorized/valid electronic signature
BARKLEY CIRCLE DENTAL CENTER, P.A. 401(K) PROFIT SHARING PLAN & TRUST 2015 592075192 2016-06-16 BARKLEY CIRCLE DENTAL CENTER, P.A. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 621210
Sponsor’s telephone number 2399390423
Plan sponsor’s address 45 BARKLEY CIRCLE, FORT MYERS, FL, 33907

Signature of

Role Plan administrator
Date 2016-06-16
Name of individual signing ANISSA AHMADI
Valid signature Filed with authorized/valid electronic signature
BARKLEY CIRCLE DENTAL CENTER, P.A. 401(K) PROFIT SHARING PLAN & TRUST 2014 592075192 2015-04-27 BARKLEY CIRCLE DENTAL CENTER, P.A. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 621210
Sponsor’s telephone number 2399390423
Plan sponsor’s address 45 BARKLEY CIRCLE, FORT MYERS, FL, 33907

Signature of

Role Plan administrator
Date 2015-04-27
Name of individual signing ANISSA AHMADI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
AHMADI, ANISSA Agent 6090 Winkler Rd., FORT MYERS, FL 33919

Treasurer

Name Role Address
AHMADI, ANISSA Treasurer 6090 Winkler Rd., FORT MYERS, FL 33919

Director

Name Role Address
MCDOWELL, HOPE Director 6090 Winkler Rd., FORT MYERS, FL 33919
AHMADI, ANISSA Director 6090 Winkler Rd., FORT MYERS, FL 33919

Vice President

Name Role Address
MCDOWELL, HOPE Vice President 6090 Winkler Rd., FORT MYERS, FL 33919

President

Name Role Address
AHMADI, ANISSA President 6090 Winkler Rd., FORT MYERS, FL 33919

Secretary

Name Role Address
MCDOWELL, HOPE Secretary 6090 Winkler Rd., FORT MYERS, FL 33919

Manager

Name Role Address
Fall, Emily Manager 6090 Winkler Rd., FT MYERS, FL 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000156890 BARKLEY PEDIATRIC DENTISTRY ACTIVE 2021-11-24 2026-12-31 No data 45 BARKLEY CIRCLE, FT. MYERS, FL, 33907
G14000128808 BARKLEY CIRCLE DENTISTRY FOR CHILDREN EXPIRED 2014-12-22 2024-12-31 No data 45 BARKLEY CIRCLE, FT. MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-09 6090 Winkler Rd., FT MYERS, FL 33919 No data
CHANGE OF MAILING ADDRESS 2023-04-09 6090 Winkler Rd., FT MYERS, FL 33919 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-09 6090 Winkler Rd., FORT MYERS, FL 33919 No data
REGISTERED AGENT NAME CHANGED 2016-03-14 AHMADI, ANISSA No data
NAME CHANGE AMENDMENT 1993-04-28 BARKLEY CIRCLE DENTAL CENTER, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-26

Date of last update: 05 Feb 2025

Sources: Florida Department of State