Search icon

SOUTH FLORIDA DENTAL HYGIENISTS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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