Search icon

CHACE DENTAL, PL

Company Details

Entity Name: CHACE DENTAL, PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jun 2006 (19 years ago)
Document Number: L06000060028
FEI/EIN Number 205025337
Address: 4479 N. Harbor City Blvd, MELBOURNE, FL, 32935, US
Mail Address: 4479 N. Harbor City Blvd, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952529596 2007-04-20 2015-05-21 4479 N HARBOR CITY BLVD, MELBOURNE, FL, 329354800, US 4479 N HARBOR CITY BLVD, MELBOURNE, FL, 329354800, US

Contacts

Phone +1 321-242-3300
Fax 3212429393

Authorized person

Name DR. JENNIFER B CHACE
Role DENTIST
Phone 3212423300

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHACE DENTAL PL 401 K PROFIT SHARING PLAN TRUST 2010 205025337 2011-07-27 CHACE DENTAL PL 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 3212423300
Plan sponsor’s address 3200 N WICKHAM RD, STE 5, MELBOURNE, FL, 329350000

Plan administrator’s name and address

Administrator’s EIN 205025337
Plan administrator’s name CHACE DENTAL PL
Plan administrator’s address 3200 N WICKHAM RD, STE 5, MELBOURNE, FL, 329350000
Administrator’s telephone number 3212423300

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing CHACE DENTAL PL
Valid signature Filed with authorized/valid electronic signature
CHACE DENTAL PL 2009 205025337 2010-07-23 CHACE DENTAL PL 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 3212423300
Plan sponsor’s address 3200 N WICKHAM RD, STE 5, MELBOURNE, FL, 329350000

Plan administrator’s name and address

Administrator’s EIN 205025337
Plan administrator’s name CHACE DENTAL PL
Plan administrator’s address 3200 N WICKHAM RD, STE 5, MELBOURNE, FL, 329350000
Administrator’s telephone number 3212423300

Signature of

Role Plan administrator
Date 2010-07-23
Name of individual signing CHACE DENTAL PL
Valid signature Filed with authorized/valid electronic signature
CHACE DENTAL PL 2009 205025337 2010-07-22 CHACE DENTAL PL 9
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 3212423300
Plan sponsor’s address 3200 N WICKHAM RD, STE 5, MELBOURNE, FL, 329350000

Plan administrator’s name and address

Administrator’s EIN 205025337
Plan administrator’s name CHACE DENTAL PL
Plan administrator’s address 3200 N WICKHAM RD, STE 5, MELBOURNE, FL, 329350000
Administrator’s telephone number 3212423300

Signature of

Role Plan administrator
Date 2010-07-22
Name of individual signing CHACE DENTAL PL
Valid signature Filed with incorrect/unrecognized electronic signature

Agent

Name Role Address
CHACE JENNIFER BDMD Agent 4479 N. Harbor City Blvd, MELBOURNE, FL, 32935

DMD

Name Role Address
CHACE JENNIFER BDr. DMD 4479 N. Harbor City Blvd, MELBOURNE, FL, 32935
CHACE Gregory RDr. DMD 4479 N. Harbor City Blvd, MELBOURNE, FL, 32935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000007447 CHACE WELLNESS ACTIVE 2025-01-16 2030-12-31 No data 4479 NORTH HARBOR CITY BOULEVARD, MELBOURNE, FL, 32935
G24000074301 GENTLE DENTAL ASSOCIATES ACTIVE 2024-06-17 2029-12-31 No data 4479 N HARBOR CITY BLVD, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-14 CHACE, JENNIFER B, DMD No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 4479 N. Harbor City Blvd, MELBOURNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 2016-01-22 4479 N. Harbor City Blvd, MELBOURNE, FL 32935 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 4479 N. Harbor City Blvd, MELBOURNE, FL 32935 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State