Search icon

WEST COAST DENTAL HYGIENISTS' ASSOCIATION, INC

Company Details

Entity Name: WEST COAST DENTAL HYGIENISTS' ASSOCIATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Jan 2002 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Feb 2019 (6 years ago)
Document Number: N02000000657
FEI/EIN Number 030382700
Address: 7780 49TH ST N #415, PINELLAS PARK, FL, 33781, US
Mail Address: 7780 49TH ST N #415, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
RAYMOND KIM Agent 8718 Backshore Lane, Parrish, FL, 34219

Secretary

Name Role Address
Fry Jennifer Secretary 7780 49th St N #415, Pinellas Park, FL, 33781

President

Name Role Address
Thomas Allen President 7780 49TH ST N #415, PINELLAS PARK, FL, 33781

Treasurer

Name Role Address
Stone Jeff Treasurer 7780 49TH ST N #415, PINELLAS PARK, FL, 33781

Vice President

Name Role Address
Duran Kristina Vice President 7780 49TH ST N #415, PINELLAS PARK, FL, 33781
Shea Eve Vice President 7780 49TH ST N #415, PINELLAS PARK, FL, 33781
Anderson Susan Vice President 7780 49TH ST N #415, PINELLAS PARK, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000093490 WEST COAST DENTAL HYGIENSISTS' ASSOCIATION EXPIRED 2018-08-22 2023-12-31 No data 7780 49TH STREET N #415, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-05 8718 Backshore Lane, Parrish, FL 34219 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-17 7780 49TH ST N #415, PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 2021-01-17 7780 49TH ST N #415, PINELLAS PARK, FL 33781 No data
REGISTERED AGENT NAME CHANGED 2019-02-04 RAYMOND, KIM No data
AMENDMENT AND NAME CHANGE 2019-02-04 WEST COAST DENTAL HYGIENISTS' ASSOCIATION, INC No data
AMENDMENT 2011-05-04 No data No data
AMENDMENT AND NAME CHANGE 2007-06-25 MANATEE-SARASOTA DENTAL HYGIENISTS' ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
AMENDED ANNUAL REPORT 2023-06-29
ANNUAL REPORT 2023-03-26
AMENDED ANNUAL REPORT 2022-09-06
ANNUAL REPORT 2022-02-05
AMENDED ANNUAL REPORT 2021-08-22
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-03-13
AMENDED ANNUAL REPORT 2019-08-16
ANNUAL REPORT 2019-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State