Search icon

DELTA DENTAL OF CALIFORNIA, CORPORATION - Florida Company Profile

Company Details

Entity Name: DELTA DENTAL OF CALIFORNIA, CORPORATION
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 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 May 2004 (21 years ago)
Document Number: F98000002632
FEI/EIN Number 941461312

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

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

Key Officers & Management

Name Role Address
Weber Alicia FEsq. Executive Vice President 560 Mission St, Suite 1300, San Francisco, CA, 94105
CASTRO MICHAEL J Director 560 Mission St, Suite 1300, San Francisco, CA, 94105
Chavarria Sarah M Chief Executive Officer 560 Mission St, Suite 1300, San Francisco, CA, 94105
Titcombe Dominic S Exec 560 Mission St, Suite 1300, San Francisco, CA, 94105
Bergert Glen GCPA Director 560 Mission St, Suite 1300, San Francisco, CA, 94105
Hankinson Michael GEsq. Secretary 560 Mission St, Suite 1300, San Francisco, CA, 94105
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-08 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 560 Mission St, Suite 1300, San Francisco, CA 94105 -
CHANGE OF MAILING ADDRESS 2019-04-30 560 Mission St, Suite 1300, San Francisco, CA 94105 -
NAME CHANGE AMENDMENT 2004-05-03 DELTA DENTAL OF CALIFORNIA, CORPORATION -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-09
Reg. Agent Change 2021-01-08
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State