Search icon

DISMUKES' CHILDREN'S DENTAL PROGRAM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 01 May 2025

Sources: Florida Department of State