Entity Name: | CHARMING SMILES OF COLLIER COUNTY, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 15 Jun 2009 (16 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Jun 2022 (3 years ago) |
Document Number: | P09000051953 |
FEI/EIN Number | 27-0386572 |
Address: | 4060 Pine Ridge rd, Unit 101, Naples, FL 34119 |
Mail Address: | 5780 Autumn Oaks Ln, Naples, FL 34119 |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOLANOS, ALBERTO E | Agent | 4060 Pine Ridge rd, Naples, FL 34119 |
Name | Role | Address |
---|---|---|
Bolanos, Alberto E | President | 4060 Pine Ridge rd, Naples, FL 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-04 | 4060 Pine Ridge rd, Unit 101, Naples, FL 34119 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-04 | 4060 Pine Ridge rd, Unit 101, Naples, FL 34119 | No data |
NAME CHANGE AMENDMENT | 2022-06-27 | CHARMING SMILES OF COLLIER COUNTY, INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-22 | 4060 Pine Ridge rd, Naples, FL 34119 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-20 |
Name Change | 2022-06-27 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State