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 |
Name | Role | Address |
---|---|---|
David A. King, Attorney at Law | Agent | 1416 KINGSLEY AVE, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
ARCHAMBAULT GREGORY AD.M.D. | President | 1414 KINGSLEY AVE, STE 2, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
Standish Curtis MD.M.D. | Vice President | 1700 Eagle Harbor Parkway East, Fleming Island, FL, 32003 |
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 |
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 |
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 |
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