Search icon

CHRISTOPHER M. DONATO, DMD, PA

Company Details

Entity Name: CHRISTOPHER M. DONATO, DMD, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Mar 2001 (24 years ago)
Document Number: P01000031298
FEI/EIN Number 651090603
Address: 2509 WEST CREST AVENUE, 1, TAMPA, FL, 33614, US
Mail Address: 2509 WEST CREST AVENUE, 1, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHRISTOPHER M. DONATO DMD PA 401K PLAN 2012 651090603 2013-03-07 CHRISTOPHER M. DONATO DMD PA 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621210
Sponsor’s telephone number 8138727909
Plan sponsor’s address 2509 W. CREST AVENUE, SUITE 1, TAMPA, FL, 336146839

Plan administrator’s name and address

Administrator’s EIN 651090603
Plan administrator’s name CHRISTOPHER M. DONATO DMD PA
Plan administrator’s address 2509 W. CREST AVENUE, SUITE 1, TAMPA, FL, 336146839
Administrator’s telephone number 8138727909

Signature of

Role Plan administrator
Date 2013-03-07
Name of individual signing CHRISTOPHER DONATO
Valid signature Filed with authorized/valid electronic signature
CHRISTOPHER M. DONATO DMD PA 401K PLAN 2011 651090603 2012-07-31 CHRISTOPHER M. DONATO DMD PA 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621210
Sponsor’s telephone number 8138727909
Plan sponsor’s address 2509 W. CREST AVENUE, SUITE 1, TAMPA, FL, 336146839

Plan administrator’s name and address

Administrator’s EIN 651090603
Plan administrator’s name CHRISTOPHER M. DONATO DMD PA
Plan administrator’s address 2509 W. CREST AVENUE, SUITE 1, TAMPA, FL, 336146839
Administrator’s telephone number 8138727909

Signature of

Role Plan administrator
Date 2012-07-31
Name of individual signing CHRISTOPHER DONATO
Valid signature Filed with authorized/valid electronic signature
CHRISTOPHER M. DONATO DMD PA 401K PLAN 2010 651090603 2011-07-22 CHRISTOPHER M. DONATO DMD PA 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621210
Sponsor’s telephone number 8138727909
Plan sponsor’s address 2509 W. CREST AVENUE, SUITE 1, TAMPA, FL, 336146839

Plan administrator’s name and address

Administrator’s EIN 651090603
Plan administrator’s name CHRISTOPHER M. DONATO DMD PA
Plan administrator’s address 2509 W. CREST AVENUE, SUITE 1, TAMPA, FL, 336146839
Administrator’s telephone number 8138727909

Signature of

Role Plan administrator
Date 2011-07-22
Name of individual signing CHRISTOPHER DONATO
Valid signature Filed with authorized/valid electronic signature
CHRISTOPHER M. DONATO DMD PA 401K PLAN 2009 651090603 2010-09-30 CHRISTOPHER M. DONATO DMD PA 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621210
Sponsor’s telephone number 8138727909
Plan sponsor’s address 2509 W. CREST AVENUE, SUITE 1, TAMPA, FL, 336146839

Plan administrator’s name and address

Administrator’s EIN 651090603
Plan administrator’s name CHRISTOPHER M. DONATO DMD PA
Plan administrator’s address 2509 W. CREST AVENUE, SUITE 1, TAMPA, FL, 336146839
Administrator’s telephone number 8138727909

Signature of

Role Plan administrator
Date 2010-09-30
Name of individual signing CHRISTOPHER DONATO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DONATO CHRISTOPHER M Agent 2509 WEST CREST AVENUE, TAMPA, FL, 33614

President

Name Role Address
DONATO CHRISTOPHER M President 2509 WEST CREST AVENUE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 2509 WEST CREST AVENUE, 1, TAMPA, FL 33614 No data
CHANGE OF MAILING ADDRESS 2011-04-30 2509 WEST CREST AVENUE, 1, TAMPA, FL 33614 No data
REGISTERED AGENT NAME CHANGED 2008-04-30 DONATO, CHRISTOPHER M No data
REGISTERED AGENT ADDRESS CHANGED 2005-07-28 2509 WEST CREST AVENUE, 1, TAMPA, FL 33614 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State