Entity Name: | HILLSBOROUGH COUNTY DENTAL ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 01 Aug 2008 (17 years ago) |
Document Number: | N08000007246 |
FEI/EIN Number | 263372993 |
Address: | 1114 Kyle Wood Lane, Brandon, FL, 33511, US |
Mail Address: | PO BOX 202, BRANDON, FL, 33509, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bulnes Kelsey | Agent | 1114 Kyle Wood Lane, Brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
Wilson James Dr. | President | 1104 N Howard Avenue, Tampa, FL, 33607 |
Britten Nicholas Dr. | President | 213 Crystal Grove Blvd, Lutz, FL, 33548 |
Name | Role | Address |
---|---|---|
Ahrens Matthew Dr. | Imme | 13135 Kings Lake Dr., Gibsonton, FL, 33534 |
Name | Role | Address |
---|---|---|
Bulnes Kelsey Dr. | Exec | P.O. Box 202, Brandon, FL, 33509 |
Name | Role | Address |
---|---|---|
Doroshenko Arina Dr. | Secretary | 13127 Kings Lake Dr., Gibsonton, FL, 33534 |
Name | Role | Address |
---|---|---|
Taylor McKenzi | Coun | 16557 S 301 Hwy, Sun city, FL, 33573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-08 | Bulnes, Kelsey | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-10 | Camarillo, Kayla | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-12 | 1114 Kyle Wood Lane, Brandon, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-12 | 1114 Kyle Wood Lane, Brandon, FL 33511 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-20 | 1114 Kyle Wood Lane, Brandon, FL 33511 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State