Entity Name: | RICHARD W. ROZENSKY, D.D.S., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Jun 2002 (23 years ago) |
Document Number: | P02000061669 |
FEI/EIN Number | 010706053 |
Address: | 1950 Laurel Manor Dr, Suite 180, THE VILLAGES, FL, 32162, US |
Mail Address: | 1950 Laurel Manor Dr, Suite 180, THE VILLAGES, FL, 32162, US |
ZIP code: | 32162 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Peebles Douglas | Agent | The Bank of America Building, Bradenton, FL, 34205 |
Name | Role | Address |
---|---|---|
ROZENSKY RICHARD W | Director | 1950 Laurel Manor Dr, THE VILLAGES, FL, 32162 |
Name | Role | Address |
---|---|---|
ROZENSKY RICHARD W | President | 1950 Laurel Manor Dr, THE VILLAGES, FL, 32162 |
Name | Role | Address |
---|---|---|
ROZENSKY RICHARD W | Secretary | 1950 Laurel Manor Dr, THE VILLAGES, FL, 32162 |
Name | Role | Address |
---|---|---|
ROZENSKY RICHARD W | Treasurer | 1950 Laurel Manor Dr, THE VILLAGES, FL, 32162 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000043615 | LAUREL MANOR SLEEPCARE | ACTIVE | 2021-03-30 | 2026-12-31 | No data | 1950 LAUREL MANOR DRIVE, SUITE 180B, THE VILLAGES, FL, 32162 |
G18000054398 | VILLAGE SLEEP DENTISTRY | ACTIVE | 2018-05-02 | 2028-12-31 | No data | 1950 LAUREL MANOR DRIVE, SUITE 180 B, THE VILLAGES (SUMTER), FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-09 | Peebles, Douglas | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-09 | The Bank of America Building, 1201 - 6TH Avenue West, Suite 505, Bradenton, FL 34205 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-27 | 1950 Laurel Manor Dr, Suite 180, THE VILLAGES, FL 32162 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-27 | 1950 Laurel Manor Dr, Suite 180, THE VILLAGES, FL 32162 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State