Search icon

WORTHAM ORTHODONTICS, P.A.

Company Details

Entity Name: WORTHAM ORTHODONTICS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Oct 2003 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Dec 2018 (6 years ago)
Document Number: P03000109748
FEI/EIN Number 200458805
Address: 1755 E HWY 50, SUITE B, CLERMONT, FL, 34711, US
Mail Address: 1755 E HWY 50, SUITE B, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WORTHAM ORTHODONTICS RETIREMENT TRUST 2020 200458805 2021-07-21 WORTHAM ORTHODONTICS, P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 3523940100
Plan sponsor’s address 1755 E HWY 50 SUITE B, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing TRACI MATLAK
Valid signature Filed with authorized/valid electronic signature
WORTHAM ORTHODONTICS RETIREMENT TRUST 2019 200458805 2020-07-02 WORTHAM ORTHODONTICS, P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 3523940100
Plan sponsor’s address 1755 E HWY 50 SUITE B, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing WORTHAM ORTHODONTICS, P.A.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WORTHAM KATHERINE Agent 1755 E HWY 50, STE B, CLERMONT, FL, 34711

Owne

Name Role Address
WORTHAM JAMES RDr. Owne 71 Interlaken Road, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-12-07 WORTHAM ORTHODONTICS, P.A. No data
CHANGE OF MAILING ADDRESS 2010-01-15 1755 E HWY 50, SUITE B, CLERMONT, FL 34711 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-13 1755 E HWY 50, SUITE B, CLERMONT, FL 34711 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State