Search icon

DENTAL FOUNDATION OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: DENTAL FOUNDATION OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 May 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Apr 1991 (34 years ago)
Document Number: N26588
FEI/EIN Number 59-2887067
Address: 800 N. MILLS AVENUE, ORLANDO, FL 32803
Mail Address: 800 N. MILLS AVENUE, ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HAMILTON, SHARON N Agent 800 NORTH MILLS AVENUE, ORLANDO, FL 32803

President

Name Role Address
BEATTIE, JOHN, Dr. President 401 N. MILLS AVENUE, ORLANDO, FL 32803

Director

Name Role Address
MILLER, KATIE, Dr. Director 650 N. WYMORE RD STE 203, WINTER PARK, FL 32789
Cook, Gary, Dr. Director 2718 N. Orange Ave, Orlando, FL 32804

Treasurer

Name Role Address
LEMIEUX, PETER G, Dr. Treasurer 1185 ORANGE AVE, WINTER PARK, FL 32789

Secretary

Name Role Address
JOHNSON, LUCIEN III, Dr. Secretary 1951 S ALAFAYA TRAIL, ORLANDO, FL 32828

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-02-15 HAMILTON, SHARON N No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-03 800 NORTH MILLS AVENUE, ORLANDO, FL 32803 No data
NAME CHANGE AMENDMENT 1991-04-25 DENTAL FOUNDATION OF CENTRAL FLORIDA, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1990-06-25 800 N. MILLS AVENUE, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 1990-06-25 800 N. MILLS AVENUE, ORLANDO, FL 32803 No data
NAME CHANGE AMENDMENT 1989-07-11 DENTAL SOCIETY OF CENTRAL FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State