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 |
Name | Role |
---|---|
NORTHWEST DISTRICT DENTAL ASSOCIATION, INC. | Agent |
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 |
Name | Role | Address |
---|---|---|
Henry, Angel D | Director | 2910 Kerry Forest Parkway, D4-309, Tallahassee, FL 32309 |
Name | Role | Address |
---|---|---|
Harrison, Reese, Dr. | Past President | 801 Ohio Avenue, Lynn Haven, FL 32444 |
Name | Role | Address |
---|---|---|
Howle, Sarah, Dr. | Vice President | 4900 Market Place Drive, Pensacola, FL 32504 |
Name | Role | Address |
---|---|---|
Eckles, Tracy, Dr. | President | 1234 Timberlane Road, Tallahassee, FL 32312 |
Name | Role | Address |
---|---|---|
Harrelson, Bradley, Dr. | Treasurer | 4400 E Hwy 20 STE 111, Niceville, FL 32578 |
Name | Role | Address |
---|---|---|
Reach, Trish, Dr. | Secretary | 10800 Panama City Beach Parkway, Panama City Beach, FL 32407 |
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 |
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