Entity Name: | ASSOCIATION OF VIETNAMESE AMERICAN DENTISTS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Jun 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N12000005640 |
FEI/EIN Number |
26-3372187
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12278 E COLONIAL DR, 100, ORLANDO, FL, 32826, US |
Mail Address: | 12278 E COLONIAL DR, SUITE # 100, ORLANDO, FL, 32826, US |
ZIP code: | 32826 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pham Anh HDDS | President | 3910 Centreville Road, Suite # 110, Chantilly, VA, 20151 |
Nguyen Mai-Tram DDS | Treasurer | 2612 Quenby Ave, Houston, TX, 77005 |
CHU NGOC D | Director | 6306 DEMOCRACY BLVD, BETHESDA, MD, 20817 |
Tran Anthony DDDS | Secretary | 7614 N Fresno St., Suite # 101, Fresno, CA, 93720 |
TRAN DIANE | Agent | 12278 E COLONIAL DR, ORLANDO, FL, 32826 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2019-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 12278 E COLONIAL DR, 100, ORLANDO, FL 32826 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | TRAN, DIANE | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-10-02 |
REINSTATEMENT | 2022-12-17 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-01-15 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2017-06-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State