Search icon

DISMUKES' CHILDREN'S DENTAL PROGRAM, INC.

Company Details

Entity Name: DISMUKES' CHILDREN'S DENTAL PROGRAM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Mar 1988 (37 years ago)
Last Event: REINCORPORATED
Event Date Filed: 14 Mar 1988 (37 years ago)
Document Number: N25393
FEI/EIN Number 59-0668491
Address: 17 PACIFIC STREET, STE A, SAINT AUGUSTINE, FL 32084
Mail Address: 17 PACIFIC STREET, STE A, SAINT AUGUSTINE, FL 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS, BRADLEY K Agent 34 BAY VIEW DRIVE, ST. AUGUSTINE, FL 32084

Vice President

Name Role Address
MICKLER, MARTHA Vice President 30 SPANISH STREET, SAINT AUGUSTINE, FL 32084

Director

Name Role Address
UPCHURCH, TRACY W Director 398 OLD QUARRY RD, SAINT AUGUSTINE, FL 32080
DAVIS, BRADLEY K Director 34 BAY VIEW DR, SAINT AUGUSTINE, FL 32084
MICKLER, MARTHA Director 30 SPANISH STREET, SAINT AUGUSTINE, FL 32084
BEXLEY, JERRY Director 332 REDWING LANE, ST AUGUSTINE, FL 32080
Batenhorst, S. Katherine Director 36 Rohde Avenue, Saint Augustine, FL 32084

Secretary

Name Role Address
DAVIS, BRADLEY K Secretary 34 BAY VIEW DR, SAINT AUGUSTINE, FL 32084

Treasurer

Name Role Address
DAVIS, BRADLEY K Treasurer 34 BAY VIEW DR, SAINT AUGUSTINE, FL 32084

President

Name Role Address
BEXLEY, JERRY President 332 REDWING LANE, ST AUGUSTINE, FL 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-02-05 17 PACIFIC STREET, STE A, SAINT AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2002-02-05 17 PACIFIC STREET, STE A, SAINT AUGUSTINE, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-05 34 BAY VIEW DRIVE, ST. AUGUSTINE, FL 32084 No data
REGISTERED AGENT NAME CHANGED 1998-03-03 DAVIS, BRADLEY K No data
REINCORPORATED 1988-03-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State