Search icon

SMILEFAITH, INC.

Headquarter

Company Details

Entity Name: SMILEFAITH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Jul 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Feb 2017 (8 years ago)
Document Number: N09000007293
FEI/EIN Number 800453938
Address: 5400 School Road, New Port Richey, FL, 34652, US
Mail Address: 5400 School Road, New Port Richey, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SMILEFAITH, INC., KENTUCKY 1195378 KENTUCKY

Agent

Name Role Address
LANE TOMMIE Agent 3072 wentworth way, tarpon springs, FL, 34688

President

Name Role Address
LANE TOMMIE President 5400 School Road, New Port Richey, FL, 34652

Director

Name Role Address
LANE TOMMIE Director 5400 School Road, New Port Richey, FL, 34652
LANE CHRISTINE Director 5400 School Road, New Port Richey, FL, 34652
PAULES SHERRI Director 5400 School Road, New Port Richey, FL, 34652
Hatten Brent Director 5400 School Road, New Port Richey, FL, 34652

Vice President

Name Role Address
LANE CHRISTINE Vice President 5400 School Road, New Port Richey, FL, 34652

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 5400 School Road, New Port Richey, FL 34652 No data
CHANGE OF MAILING ADDRESS 2018-01-15 5400 School Road, New Port Richey, FL 34652 No data
NAME CHANGE AMENDMENT 2017-02-09 SMILEFAITH, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-19 3072 wentworth way, tarpon springs, FL 34688 No data
NAME CHANGE AMENDMENT 2010-06-14 SMILEFAITH FOUNDATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
Name Change 2017-02-09
ANNUAL REPORT 2017-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State