Search icon

CLAY COUNTY DENTAL CARE INC.

Company Details

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

Agent

Name Role Address
David A. King, Attorney at Law Agent 1416 KINGSLEY AVE, ORANGE PARK, FL, 32073

President

Name Role Address
ARCHAMBAULT GREGORY AD.M.D. President 1414 KINGSLEY AVE, STE 2, ORANGE PARK, FL, 32073

Vice President

Name Role Address
Standish Curtis MD.M.D. Vice President 1700 Eagle Harbor Parkway East, Fleming Island, FL, 32003

Director

Name Role Address
Reed Douglas MD.D.S. Director 1406 Kingsley Avenue, Suite C, Orange Park, FL, 32073
Reed Douglas MD.M.D. Director 1406 Kingsley Avenue, Suite C, 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

Treasurer

Name Role Address
Reed Douglas MD.D.S. Treasurer 1406 Kingsley Avenue, Suite C, Orange Park, FL, 32073
Reed Douglas MD.M.D. Treasurer 1406 Kingsley Avenue, Suite C, Orange Park, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-14 David A. King, Attorney at Law No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-02 1343 IDLEWOOD AVE, GREEN COVE SPRINGS, FL 32043 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-02 1416 KINGSLEY AVE, ORANGE PARK, FL 32073 No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State