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 |
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 |
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 | - | - |
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