Search icon

DELTA DENTAL OF CALIFORNIA, CORPORATION

Company Details

Entity Name: DELTA DENTAL OF CALIFORNIA, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
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
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
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
Hankinson Michael GEsq. Secretary 560 Mission St, Suite 1300, San Francisco, CA, 94105

Director

Name Role Address
CASTRO MICHAEL J Director 560 Mission St, Suite 1300, San Francisco, CA, 94105
Bergert Glen GCPA Director 560 Mission St, Suite 1300, San Francisco, CA, 94105

Chief Executive Officer

Name Role Address
Chavarria Sarah M Chief Executive Officer 560 Mission St, Suite 1300, San Francisco, CA, 94105

Executive Vice President

Name Role Address
Weber Alicia FEsq. Executive Vice President 560 Mission St, Suite 1300, San Francisco, CA, 94105

Exec

Name Role Address
Titcombe Dominic S Exec 560 Mission St, Suite 1300, San Francisco, CA, 94105

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-08 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 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
NAME CHANGE AMENDMENT 2004-05-03 DELTA DENTAL OF CALIFORNIA, CORPORATION No data

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 Feb 2025

Sources: Florida Department of State