Search icon

FLORIDA INTERNATIONAL DENTAL ASSOCIATION,INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA INTERNATIONAL DENTAL ASSOCIATION,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: 13 Feb 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Mar 2014 (11 years ago)
Document Number: N04000001708
FEI/EIN Number 200775645

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

Address: 14729 SW 110 Terrace, MIAMI, FL, 33196, US
Mail Address: P.O. Box 7932, Oxnard, CA, 93031, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNLAP LUZ Agent 14729 SW 110 Terrace, MIAMI, FL, 33196
DUNLAP LUZ President P.O. Box 7932, Oxnard, CA, 93031
DUNLAP LUZ Director P.O. Box 7932, Oxnard, CA, 93031
DUNLAP LUZ Secretary P.O. Box 7932, Oxnard, CA, 93031
Grana Jose R Vice President 9110 Fontainebleau, Miami, FL, 33172
Martinez Eduardo Vice President P.O. Box 7932, Oxnard, CA, 93031
Martinez Adriana Vice President P.O. Box 7932, Oxnard, CA, 93031
Martinez Mauricio Vice President P.O. Box 7932, Oxnard, CA, 93031

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-26 14729 SW 110 Terrace, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 14729 SW 110 Terrace, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 14729 SW 110 Terrace, MIAMI, FL 33196 -
NAME CHANGE AMENDMENT 2014-03-19 FLORIDA INTERNATIONAL DENTAL ASSOCIATION,INC. -
REGISTERED AGENT NAME CHANGED 2014-03-19 DUNLAP, LUZ -
AMENDMENT AND NAME CHANGE 2011-08-15 HEALTHY MATTHEW FOUNDATION, INC. -
AMENDMENT 2011-04-25 - -
AMENDMENT 2007-07-31 - -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-10
ANNUAL REPORT 2015-01-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State