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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-07-21 |
Name of individual signing | TRACI MATLAK |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role | Address |
---|---|---|
WORTHAM KATHERINE | Agent | 1755 E HWY 50, STE B, CLERMONT, FL, 34711 |
Name | Role | Address |
---|---|---|
WORTHAM JAMES RDr. | Owne | 71 Interlaken Road, ORLANDO, FL, 32804 |
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 |
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