Entity Name: | DISMUKES' CHILDREN'S DENTAL PROGRAM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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 |
590668491
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
UPCHURCH TRACY W | Director | 398 OLD QUARRY RD, SAINT AUGUSTINE, FL, 32080 |
DAVIS BRADLEY K | Secretary | 34 BAY VIEW DR, SAINT AUGUSTINE, FL, 32084 |
DAVIS BRADLEY K | Treasurer | 34 BAY VIEW DR, SAINT AUGUSTINE, FL, 32084 |
DAVIS BRADLEY K | Director | 34 BAY VIEW DR, SAINT AUGUSTINE, FL, 32084 |
MICKLER MARTHA | Director | 30 SPANISH STREET, SAINT AUGUSTINE, FL, 32084 |
MICKLER MARTHA | Vice President | 30 SPANISH STREET, SAINT AUGUSTINE, FL, 32084 |
BEXLEY JERRY | President | 332 REDWING LANE, ST AUGUSTINE, FL, 32080 |
BEXLEY JERRY | Director | 332 REDWING LANE, ST AUGUSTINE, FL, 32080 |
Batenhorst S. K | Director | 36 Rohde Avenue, Saint Augustine, FL, 32084 |
DAVIS BRADLEY K | Agent | 34 BAY VIEW DRIVE, ST. AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2002-02-05 | 17 PACIFIC STREET, STE A, SAINT AUGUSTINE, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 2002-02-05 | 17 PACIFIC STREET, STE A, SAINT AUGUSTINE, FL 32084 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-02-05 | 34 BAY VIEW DRIVE, ST. AUGUSTINE, FL 32084 | - |
REGISTERED AGENT NAME CHANGED | 1998-03-03 | DAVIS, BRADLEY K | - |
REINCORPORATED | 1988-03-14 | - | - |
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: 01 May 2025
Sources: Florida Department of State