Entity Name: | SOUTH FLORIDA DENTAL HYGIENISTS' 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: | 07 Jun 2004 (21 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 18 Sep 2018 (7 years ago) |
Document Number: | N04000005770 |
FEI/EIN Number |
364555153
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11508 South West 250 Street, Homestead, FL, 33032, US |
Mail Address: | 11508 South West 250 Street, Homestead, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pino Ileana C | Trustee | 3221 NE 23 AVE, Lighthouse Point, FL, 33064 |
Larios Maria C | Treasurer | 11508 South West 250 Street, Homestead, FL, 33032 |
Lawson Sharon | President | 8640 NW 19 St., Penbroke Pines, FL, 33024 |
Mora Ayleen C | Chairman | 27 Place SW, Naples, FL, 34116 |
Mora Ayleen C | Vice President | 27 Place SW, Naples, FL, 34116 |
Puerta Carlos | Brow | 17563 SW 29th Lane, MIramar, FL, 33029 |
Kublickis Rhoda C | Secretary | 274 Tropic Drive, Lauderdale by the Sea, FL, 33308 |
Larios Maria C | Agent | 11508 South West 250 Street, Homestead, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-31 | 11508 South West 250 Street, Homestead, FL 33032 | - |
CHANGE OF MAILING ADDRESS | 2020-03-31 | 11508 South West 250 Street, Homestead, FL 33032 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-31 | Larios, Maria C | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-31 | 11508 South West 250 Street, Homestead, FL 33032 | - |
AMENDMENT AND NAME CHANGE | 2018-09-18 | SOUTH FLORIDA DENTAL HYGIENISTS' ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-27 |
Amendment and Name Change | 2018-09-18 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-01-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State