Search icon

CLEMENTINE DENTAL, INC.

Company Details

Entity Name: CLEMENTINE DENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Aug 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Dec 2012 (12 years ago)
Document Number: P12000070474
FEI/EIN Number 46-1041374
Address: 5030 CHAMPION BLVD.,, SUITE F5, BOCA RATON, FL 33496
Mail Address: 5030 CHAMPION BLVD.,, SUITE F5, BOCA RATON, FL 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLEMENTINE DENTAL INC 401(K) PROFIT SHARING PLAN 2023 461041374 2024-07-25 CLEMENTINE DENTAL INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-01
Business code 621210
Sponsor’s telephone number 5618627861
Plan sponsor’s address 5030 CHAMPION BLVD., SUITE F5, BOCA RATON, FL, 33076

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing ARELIS MARTONE
Valid signature Filed with authorized/valid electronic signature
CLEMENTINE DENTAL INC 401(K) PROFIT SHARING PLAN 2022 461041374 2023-07-12 CLEMENTINE DENTAL INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-01
Business code 621210
Sponsor’s telephone number 5618627861
Plan sponsor’s address 5030 CHAMPION BLVD., SUITE F5, BOCA RATON, FL, 33076

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing ARELIS MARTONE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MARTONE, ARELIS S Agent 5030 CHAMPION BLVD. SUITE 5, BOCA RATON, FL 33496

President

Name Role Address
martone, arelis President 5030 CHAMPION BLVD. SUITE 5, BOCA RATON, FL 33496

Vice President

Name Role Address
martone, arelis Vice President 5030 CHAMPION BLVD. SUITE 5, BOCA RATON, FL 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000042583 BRIGHT HORIZONS DENTAL ACTIVE 2020-04-17 2025-12-31 No data 5030 CHAMPION BLVD, SUITE F5, BOCA RATON, FL, 33496
G13000029268 BRIGHT HORIZONS DENTAL EXPIRED 2013-03-26 2018-12-31 No data 5030 CHAMPION BLVD, UNIT F5, BOCA RATON, FL, 33496, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 5030 CHAMPION BLVD. SUITE 5, BOCA RATON, FL 33496 No data
CHANGE OF PRINCIPAL ADDRESS 2013-06-14 5030 CHAMPION BLVD.,, SUITE F5, BOCA RATON, FL 33496 No data
CHANGE OF MAILING ADDRESS 2013-06-14 5030 CHAMPION BLVD.,, SUITE F5, BOCA RATON, FL 33496 No data
AMENDMENT 2012-12-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8319737707 2020-05-01 0455 PPP 5030 CHAMPION BLVD, BOCA RATON, FL, 33496
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47795
Loan Approval Amount (current) 47795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33496-1000
Project Congressional District FL-22
Number of Employees 6
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48255.69
Forgiveness Paid Date 2021-04-19

Date of last update: 22 Feb 2025

Sources: Florida Department of State