Search icon

DONALD W. NORTON, DMD, P.A.

Company Details

Entity Name: DONALD W. NORTON, DMD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Sep 2010 (14 years ago)
Document Number: P04000106798
FEI/EIN Number 201395437
Address: 4115 DEL PRADO, CAPE CORAL, FL, 33904
Mail Address: 4115 DEL PRADO, CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DONALD W. NORTON, DMD. PROFIT SHARING PLAN 2023 201395437 2024-04-21 DONALD W. NORTON, DMD, P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-13
Business code 621210
Sponsor’s telephone number 2024947175
Plan sponsor’s address 3839 WOODLAKE DR., BONITA SPRING, FL, 34134
DONALD W. NORTON, DMD. PROFIT SHARING PLAN 2022 201395437 2023-06-08 DONALD W. NORTON, DMD, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-13
Business code 621210
Sponsor’s telephone number 2024947175
Plan sponsor’s address 3839 WOODLAKE DR., BONITA SPRING, FL, 34134
DONALD W. NORTON, DMD. PROFIT SHARING PLAN 2021 201395437 2022-08-09 DONALD W. NORTON, DMD, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-13
Business code 621210
Sponsor’s telephone number 2024947175
Plan sponsor’s address 3839 WOODLAKE DR., BONITA SPRING, FL, 34134
DONALD W. NORTON, DMD. PROFIT SHARING PLAN 2020 201395437 2021-07-19 DONALD W. NORTON, DMD, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-13
Business code 621210
Sponsor’s telephone number 2024947175
Plan sponsor’s address 3839 WOODLAKE DR., BONITA SPRING, FL, 34134
DONALD W. NORTON, DMD. PROFIT SHARING PLAN 2019 201395437 2021-07-19 DONALD W. NORTON, DMD, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-13
Business code 621210
Sponsor’s telephone number 2024947175
Plan sponsor’s address 3839 WOODLAKE DR., BONITA SPRING, FL, 34134
DONALD W. NORTON, DMD. PROFIT SHARING PLAN 2019 201395437 2020-10-01 DONALD W. NORTON, DMD, P.A. 5
Three-digit plan number (PN) 001
Effective date of plan 2009-01-13
Business code 621210
Sponsor’s telephone number 2024947175
Plan sponsor’s address 3839 WOODLAKE DR., BONITA SPRING, FL, 34134
DONALD W. NORTON, DMD. PROFIT SHARING PLAN 2018 201395437 2019-10-04 DONALD W. NORTON, DMD, P.A. 8
Three-digit plan number (PN) 001
Effective date of plan 2009-01-13
Business code 621210
Sponsor’s telephone number 2024947175
Plan sponsor’s address 4115 DEL PRADO BLVD. S, CAPE CORAL, FL, 33904
DONALD W. NORTON, DMD. PROFIT SHARING PLAN 2018 201395437 2020-10-01 DONALD W. NORTON, DMD, P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-13
Business code 621210
Sponsor’s telephone number 2024947175
Plan sponsor’s address 4115 DEL PRADO BLVD. S, CAPE CORAL, FL, 33904
DONALD W. NORTON, DMD. PROFIT SHARING PLAN 2017 201395437 2018-09-03 DONALD W. NORTON, DMD, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-13
Business code 621210
Sponsor’s telephone number 2024947175
Plan sponsor’s address 4115 DEL PRADO BLVD. S, CAPE CORAL, FL, 33904

Agent

Name Role
L&L PARA, LTD. CO. Agent

President

Name Role Address
NORTON DONALD W President 4115 DEL PRADO, CAPE CORAL, FL, 33904

Director

Name Role Address
NORTON DONALD W Director 4115 DEL PRADO, CAPE CORAL, FL, 33904

Treasurer

Name Role Address
NORTON DONALD W Treasurer 4115 DEL PRADO, CAPE CORAL, FL, 33904

Secretary

Name Role Address
NORTON DONALD W Secretary 4115 DEL PRADO, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-07 L&L PARA, LTD. CO. No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-07 27911 CROWN LAKE BLVD. STE 209, BONITA SPRINGS, FL 34135 No data
REINSTATEMENT 2010-09-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State