Search icon

ANITHA REDDY, DMD, PA

Company Details

Entity Name: ANITHA REDDY, DMD, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Sep 2002 (22 years ago)
Document Number: P02000097243
FEI/EIN Number 020643746
Address: 5700 LAKE WORTH RD, SUITE 102, GREENACRES, FL, 33463
Mail Address: 646 Lakeside Harbor, Boynton Beach, FL, 33435, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANITHA REDDY 401(K) PLAN QRP ANITHA REDDY TTEE 2015 020643746 2016-06-03 ANITHA REDDY, DMD, PA 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621210
Sponsor’s telephone number 5617977408
Plan sponsor’s address 5700 LAKE WORTH ROAD, SUITE 102, GREEN ACRES, FL, 33463

Signature of

Role Plan administrator
Date 2016-06-03
Name of individual signing ANITHA REDDY
Valid signature Filed with authorized/valid electronic signature
ANITHA REDDY 401(K) PLAN QRP ANITHA REDDY TTEE 2015 020643746 2016-07-25 ANITHA REDDY, DMD, PA 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621210
Sponsor’s telephone number 5617977408
Plan sponsor’s address 5700 LAKE WORTH ROAD, SUITE 102, GREEN ACRES, FL, 33463

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing ANITHA REDDY
Valid signature Filed with authorized/valid electronic signature
ANITHA REDDY 401(K) PLAN QRP ANITHA REDDY TTEE 2014 020643746 2015-09-07 ANITHA REDDY, DMD, PA 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621210
Sponsor’s telephone number 5617977408
Plan sponsor’s address 5700 LAKE WORTH ROAD, SUITE 102, GREENACRES, FL, 33463

Signature of

Role Plan administrator
Date 2015-09-07
Name of individual signing ANITHA REDDY
Valid signature Filed with authorized/valid electronic signature
ANITHA REDDY 401(K) PLAN QRP ANITHA REDDY TTEE 2013 020643746 2014-10-13 ANITHA REDDY, DMD, PA 2
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621210
Sponsor’s telephone number 5617977408
Plan sponsor’s address 5700 LAKE WORTH ROAD, SUITE 102, GREENACRES, FL, 33463

Signature of

Role Plan administrator
Date 2014-10-13
Name of individual signing ANITHA REDDY
Valid signature Filed with authorized/valid electronic signature
ANITHA REDDY 401(K) PLAN QRP ANITHA REDDY TTEE 2013 020643746 2015-09-07 ANITHA REDDY, DMD, PA 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621210
Sponsor’s telephone number 5617977408
Plan sponsor’s address 5700 LAKE WORTH ROAD, SUITE 102, GREENACRES, FL, 33463

Signature of

Role Plan administrator
Date 2015-09-07
Name of individual signing ANITHA REDDY
Valid signature Filed with authorized/valid electronic signature
ANITHA REDDY 401(K) PLAN QRP ANITHA REDDY TTEE 2012 020643746 2013-07-18 ANITHA REDDY, DMD, PA 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621210
Sponsor’s telephone number 5619619306
Plan sponsor’s address 5700 LAKE WORTH ROAD, SUITE 102, GREEN ACRES, FL, 33463

Signature of

Role Plan administrator
Date 2013-07-18
Name of individual signing ANITHA REDDY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
REDDY ANITHA Agent 646 Lakeside Harbor, Boynton Beach, FL, 33435

President

Name Role Address
REDDY ANITHA President 646 Lakeside Harbor, Boynton Beach, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-04 5700 LAKE WORTH RD, SUITE 102, GREENACRES, FL 33463 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-04 646 Lakeside Harbor, Boynton Beach, FL 33435 No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-07 5700 LAKE WORTH RD, SUITE 102, GREENACRES, FL 33463 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State