Search icon

NORTHWEST DISTRICT DENTAL ASSOCIATION, INC.

Company Details

Entity Name: NORTHWEST DISTRICT DENTAL ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Jan 1986 (39 years ago)
Document Number: N13200
FEI/EIN Number 59-2953847
Address: 545 John Knox Road, Suite 202, TALLAHASSEE, FL 32303
Mail Address: 545 John Knox Road, Suite 202, TALLAHASSEE, FL 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Agent

Name Role
NORTHWEST DISTRICT DENTAL ASSOCIATION, INC. Agent

Trustee

Name Role Address
Martin, James E, Dr. Trustee 4800 W Fairfield Avenue, Pensacola, FL 32506
Harrison, Reese, Dr. Trustee 801 Ohio Avenue, Lynn Haven, FL 32444

Director

Name Role Address
Henry, Angel D Director 2910 Kerry Forest Parkway, D4-309, Tallahassee, FL 32309

Past President

Name Role Address
Harrison, Reese, Dr. Past President 801 Ohio Avenue, Lynn Haven, FL 32444

Vice President

Name Role Address
Howle, Sarah, Dr. Vice President 4900 Market Place Drive, Pensacola, FL 32504

President

Name Role Address
Eckles, Tracy, Dr. President 1234 Timberlane Road, Tallahassee, FL 32312

Treasurer

Name Role Address
Harrelson, Bradley, Dr. Treasurer 4400 E Hwy 20 STE 111, Niceville, FL 32578

Secretary

Name Role Address
Reach, Trish, Dr. Secretary 10800 Panama City Beach Parkway, Panama City Beach, FL 32407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-27 545 John Knox Road, Suite 202, TALLAHASSEE, FL 32303 No data
CHANGE OF MAILING ADDRESS 2024-08-27 545 John Knox Road, Suite 202, TALLAHASSEE, FL 32303 No data
REGISTERED AGENT NAME CHANGED 2022-03-22 Northwest District Dental Association No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-08 2910 KERRY FOREST PARKWAY, D4-309, TALLAHASSEE, FL 32309 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State