Search icon

CLAY COUNTY DENTAL CARE INC. - Florida Company Profile

Company Details

Entity Name: CLAY COUNTY DENTAL CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 18 Dec 2000 (24 years ago)
Document Number: N00000008326
FEI/EIN Number 593688639

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

Address: 1343 IDLEWOOD AVE, GREEN COVE SPRINGS, FL, 32043
Mail Address: 1414 KINGSLEY AVE, STE 2, ORANGE PARK, FL, 32073
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Standish Curtis MD.M.D. Vice President 1700 Eagle Harbor Parkway East, Fleming Island, FL, 32003
ARCHAMBAULT GREGORY AD.M.D. President 1414 KINGSLEY AVE, STE 2, ORANGE PARK, FL, 32073
Reed Douglas MD.D.S. Director 1406 Kingsley Avenue, Suite C, Orange Park, FL, 32073
Reed Douglas MD.D.S. Treasurer 1406 Kingsley Avenue, Suite C, Orange Park, FL, 32073
Reed Douglas MD.M.D. Director 1406 Kingsley Avenue, Suite C, Orange Park, FL, 32073
Reed Douglas MD.M.D. Treasurer 1406 Kingsley Avenue, Suite C, Orange Park, FL, 32073
David A. King, Attorney at Law Agent 1416 KINGSLEY AVE, ORANGE PARK, FL, 32073
ARCHAMBAULT GREGORY AD.M.D. Director 1414 KINGSLEY AVE, STE 2, ORANGE PARK, FL, 32073
Standish Curtis MD.M.D. Director 1700 Eagle Harbor Parkway East, Fleming Island, FL, 32003

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-14 David A. King, Attorney at Law -
CHANGE OF PRINCIPAL ADDRESS 2010-02-02 1343 IDLEWOOD AVE, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-02 1416 KINGSLEY AVE, ORANGE PARK, FL 32073 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-04-30
AMENDED ANNUAL REPORT 2015-04-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3688639 Corporation Unconditional Exemption 1414 KINGSLEY AVE STE 2, ORANGE PARK, FL, 32073-4534 2002-07
In Care of Name % GREGORY A ARCHAMBAULT DMD
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Health Care: Health Treatment Facilities, Primarily Outpatient
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name CLAY COUNTY DENTAL CARE INC
EIN 59-3688639
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1414 Kingsley Ave Ste 2, Orange Park, FL, 32073, US
Principal Officer's Name Gregory A Archambault
Principal Officer's Address 1414 Kingsley Ave Ste 2, Orange Park, FL, 32073, US
Organization Name CLAY COUNTY DENTAL CARE INC
EIN 59-3688639
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1343 Idlewood Avenue, Green Cove Springs, FL, 32043, US
Principal Officer's Name Gregory A Archambault
Principal Officer's Address 1414 Kingsley Avenue Ste 2, Orange Park, FL, 32073, US
Organization Name CLAY COUNTY DENTAL CARE INC
EIN 59-3688639
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1343 Idlewood Avenue, Green Cove Springs, FL, 32043, US
Principal Officer's Name Gregory A Archambault
Principal Officer's Address 1414 Kingsley Avenue Suite 2, Orange Park, FL, 32073, US
Organization Name CLAY COUNTY DENTAL CARE INC
EIN 59-3688639
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1414 Kingsley Avenue Suite 2, Orange Park, FL, 32073, US
Principal Officer's Name Gregory A Archambault DMD
Principal Officer's Address 1414 Kingsley Avenue Suite 2, Orange Park, FL, 32073, US
Organization Name CLAY COUNTY DENTAL CARE INC
EIN 59-3688639
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1343 Idlewood Avenue, Green Cove Springs, FL, 32043, US
Principal Officer's Name Gregory A Archambault DDS
Principal Officer's Address 1414 Kingsley Ave Ste 2, Orange Park, FL, 32073, US
Organization Name CLAY COUNTY DENTAL CARE INC
EIN 59-3688639
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1414 Kingsley Avenue ste 2, Orange Park, FL, 32073, US
Principal Officer's Name Greg A Archambault
Principal Officer's Address 1414 Kingsley Avenue Ste 2, Orange Park, FL, 32073, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State