Entity Name: | ARTISTIC CENTER FOR DENTISTRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 23 Nov 2005 (19 years ago) |
Document Number: | P05000155538 |
FEI/EIN Number | 20-3847806 |
Address: | 5820 S. WILLIAMSON BLVD, SUITE 1, PORT ORANGE, FL 32128 |
Mail Address: | 821 STATE ROAD 44, NEW SMYRNA BEACH, FL 32168 |
ZIP code: | 32128 |
County: | Volusia |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1184763450 | 2007-02-05 | 2020-08-22 | 5820 S WILLIAMSON BLVD, SUITE #1, PORT ORANGE, FL, 321286400, US | 5820 S WILLIAMSON BLVD, SUITE #1, PORT ORANGE, FL, 321286400, US | |||||||||||||||
|
Phone | +1 386-760-0366 |
Authorized person
Name | DR. CATHLEEN DIEM LUONG |
Role | DENTIST |
Phone | 3867600366 |
Taxonomy
Taxonomy Code | 1223G0001X - General Practice Dentistry |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Luong, Cathleen H | Agent | 1422 RICHEL DRIVE, PORT ORANGE, FL 32129 |
Name | Role | Address |
---|---|---|
LUONG, CATHLEEN H. | President | 1422 RICHEL DRIVE, PORT ORANGE, FL 32129 |
Name | Role | Address |
---|---|---|
LUONG, NGHIA M | Director | 1422 RICHEL DR, PORT ORANGE, FL 32129 |
Name | Role | Address |
---|---|---|
Mai, Christopher Chien D | Officer | 821 State Road 44, New Smyrna Beach, FL 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-01 | Luong, Cathleen H | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-25 | 1422 RICHEL DRIVE, PORT ORANGE, FL 32129 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-26 | 5820 S. WILLIAMSON BLVD, SUITE 1, PORT ORANGE, FL 32128 | No data |
CHANGE OF MAILING ADDRESS | 2006-04-26 | 5820 S. WILLIAMSON BLVD, SUITE 1, PORT ORANGE, FL 32128 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-05-13 |
Date of last update: 28 Jan 2025
Sources: Florida Department of State