Search icon

CHRISTOPHER J. WEST, D.M.D., M.S., P.A.

Company Details

Entity Name: CHRISTOPHER J. WEST, D.M.D., M.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Oct 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Sep 2014 (10 years ago)
Document Number: P07000111999
FEI/EIN Number 261224184
Address: 1851 W. INDIANTOWN RD., SUITE #201, JUPITER, FL, 33458, US
Mail Address: 1851 W. INDIANTOWN RD., SUITE #201, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHRISTOPHER J. WEST, D.M.D., M.S., P.A. 401(K) PROFIT SHARING PLAN 2023 261224184 2024-05-01 CHRISTOPHER J. WEST, D.M.D., M.S., P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 5617445456
Plan sponsor’s address 1851 INDIANTOWN RD, SUITE 201, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2024-05-01
Name of individual signing DR. CHRISTOPHER J. WEST
Valid signature Filed with authorized/valid electronic signature
CHRISTOPHER J. WEST, D.M.D., M.S., P.A. 401(K) PROFIT SHARING PLAN 2023 261224184 2024-07-24 CHRISTOPHER J. WEST, D.M.D., M.S., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 5617445456
Plan sponsor’s address 1851 INDIANTOWN RD, SUITE 201, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing DR. CHRISTOPHER J. WEST
Valid signature Filed with authorized/valid electronic signature
CHRISTOPHER J. WEST, D.M.D., M.S., P.A. 401(K) PROFIT SHARING PLAN 2022 261224184 2023-05-04 CHRISTOPHER J. WEST, D.M.D., M.S., P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 5617445456
Plan sponsor’s address 1851 INDIANTOWN RD, SUITE 201, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2023-05-04
Name of individual signing DR. CHRISTOPHER J. WEST
Valid signature Filed with authorized/valid electronic signature
CHRISTOPHER J. WEST, D.M.D., M.S., P.A. 401(K) PROFIT SHARING PLAN 2021 261224184 2022-10-05 CHRISTOPHER J. WEST, D.M.D., M.S., P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 5617445456
Plan sponsor’s address 1851 INDIANTOWN RD, SUITE 201, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing CHRISTOPHER J. WEST, DMD, MS
Valid signature Filed with authorized/valid electronic signature
CHRISTOPHER J. WEST, D.M.D., M.S., P.A. 401(K) PROFIT SHARING PLAN 2020 261224184 2021-07-08 CHRISTOPHER J. WEST, D.M.D., M.S., P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 5617445456
Plan sponsor’s address 1851 INDIANTOWN RD, SUITE 201, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing CHRISTOPHER J. WEST, DMD, MS
Valid signature Filed with authorized/valid electronic signature
CHRISTOPHER J. WEST, D.M.D., M.S., P.A. 401(K) PROFIT SHARING PLAN 2019 261224184 2020-07-29 CHRISTOPHER J. WEST, D.M.D., M.S., P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 5617445456
Plan sponsor’s address 1851 INDIANTOWN RD, SUITE 201, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing CHRISTOPHER J. WEST, DMD, MS
Valid signature Filed with authorized/valid electronic signature
CHRISTOPHER J. WEST, D.M.D., M.S., P.A. 401(K) PROFIT SHARING PLAN 2018 261224184 2019-09-18 CHRISTOPHER J. WEST, D.M.D., M.S., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 5617445456
Plan sponsor’s address 1851 INDIANTOWN RD, SUITE 201, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2019-09-18
Name of individual signing CHRISTOPHER J. WEST, DMD, MS
Valid signature Filed with authorized/valid electronic signature
CHRISTOPHER J. WEST, D.M.D., M.S., P.A. 401(K) PROFIT SHARING PLAN 2017 261224184 2018-07-02 CHRISTOPHER J. WEST, D.M.D., M.S., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 5617445456
Plan sponsor’s address 1851 INDIANTOWN RD, SUITE 201, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2018-07-02
Name of individual signing CHRISTOPHER J. WEST, DMD, MS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WEST CHRISTOPHER J Agent 920 PENN TRAIL, JUPITER, FL, 33458

President

Name Role Address
WEST CHRISTOPHER J President 920 PENN TRAIL, JUPITER, FL, 33458

Secretary

Name Role Address
WEST CHRISTOPHER J Secretary 920 PENN TRAIL, JUPITER, FL, 33458

Treasurer

Name Role Address
WEST CHRISTOPHER J Treasurer 920 PENN TRAIL, JUPITER, FL, 33458

Director

Name Role Address
WEST CHRISTOPHER J Director 920 PENN TRAIL, JUPITER, FL, 33458

Vice President

Name Role Address
WEST SHELLEY ANN Vice President 920 PENN TRAIL, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000046022 FAMILY ORTHODONTICS ACTIVE 2020-04-27 2025-12-31 No data 1851 W. INDIANTOWN RD., SUITE #201, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-22 1851 W. INDIANTOWN RD., SUITE #201, JUPITER, FL 33458 No data
CHANGE OF MAILING ADDRESS 2015-01-22 1851 W. INDIANTOWN RD., SUITE #201, JUPITER, FL 33458 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-22 920 PENN TRAIL, JUPITER, FL 33458 No data
AMENDMENT 2014-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State