Entity Name: | ST AUGUSTINE DENTAL SOCIETY INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 03 Dec 2015 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Dec 2024 (2 months ago) |
Document Number: | N15000011606 |
FEI/EIN Number | 81-0786135 |
Address: | 1301 Plantation Island Dr S #101, ST AUGUSTINE, FL, 32084, US |
Mail Address: | 1301 Plantation Island Dr S #101, ST AUGUSTINE, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hadgis Craig | Agent | 17 Enrede Lane, ST AUGUSTINE, FL, 32095 |
Name | Role | Address |
---|---|---|
Hadgis Craig | President | 17 Enrede Lane, ST AUGUSTINE, FL, 32095 |
Name | Role | Address |
---|---|---|
Johnson Doug | Vice President | 1301 Plantation Island Dr S STE 101, St Augustine, FL, 32080 |
McKinley Hailey | Vice President | 10 Saint Johns Medical Park Drive, Suite C, St Augustine, FL, 32086 |
Name | Role | Address |
---|---|---|
Sun Amber | Treasurer | 17 Enrede Lane, ST AUGUSTINE, FL, 32095 |
Name | Role | Address |
---|---|---|
Thousand John | Secretary | 10 Saint Johns Medical Park Drive, Suite C, St Augustine, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-12-03 | JACK SPENCE LAW, PLLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-03 | 2081 N 3RD ST, ST AUGUSTINE, FL 32084 | No data |
CHANGE OF MAILING ADDRESS | 2024-12-03 | 1301 Plantation Island Dr S #101, ST AUGUSTINE, FL 32084 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-03 | 1301 Plantation Island Dr S #101, ST AUGUSTINE, FL 32084 | No data |
AMENDMENT | 2024-12-03 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-04 | 17 Enrede Lane, ST AUGUSTINE, FL 32095 | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-04 | Hadgis, Craig | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-06-02 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-04-02 |
Domestic Non-Profit | 2015-12-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State