Entity Name: | GAINESVILLE DENTAL ARTS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 15 Jul 1994 (31 years ago) |
Document Number: | N94000003550 |
FEI/EIN Number | 59-3308315 |
Address: | 2121 N.W. 40TH TERRACE, GAINESVILLE, FL 32605 |
Mail Address: | 2121 N.W. 40TH TERRACE, Suite A, GAINESVILLE, FL 32605 |
ZIP code: | 32605 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Goodrich, Christopher A | Agent | 2121 N.W. 40TH TERRACE, SUITE A, GAINESVILLE, FL 32605 |
Name | Role | Address |
---|---|---|
BORDINI, ERNEST, Dr. | President | 2121 NW 40th Ter, Suite B GAINESVILLE, FL 32605 |
Name | Role | Address |
---|---|---|
BORDINI, ERNEST, Dr. | Director | 2121 NW 40th Ter, Suite B GAINESVILLE, FL 32605 |
Ratliff, Will, Dr. | Director | 2121 NW 40th Ter, Suite C GAINESVILLE, FL 32605 |
Goodrich, Meredith, Dr. | Director | 2121 NW 40th Ter, Suite A Gainesville, FL 32605 |
Taylor, Glenn, Jr., Dr. | Director | 2121 NW 40th Ter, Suite C Gainesville, FL 32605 |
Name | Role | Address |
---|---|---|
Goodrich, Christopher A | Treasurer | 2121 NW 40th Ter, Suite A GAINESVILLE, FL 32605 |
Name | Role | Address |
---|---|---|
Ratliff, Will, Dr. | Secretary | 2121 NW 40th Ter, Suite C GAINESVILLE, FL 32605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 2121 N.W. 40TH TERRACE, GAINESVILLE, FL 32605 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 2121 N.W. 40TH TERRACE, GAINESVILLE, FL 32605 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-15 | Goodrich, Christopher A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 2121 N.W. 40TH TERRACE, SUITE A, GAINESVILLE, FL 32605 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State