Entity Name: | NEW AGE DENTISTRY OF NAPLES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Jun 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Dec 2020 (4 years ago) |
Document Number: | P13000054714 |
FEI/EIN Number | 46-3051133 |
Address: | 7550 MISSION HILLS DR, 122, NAPLES, FL, 34119 |
Mail Address: | 7550 MISSION HILLS DR, 122, NAPLES, FL, 34119 |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1497195721 | 2013-07-01 | 2013-07-01 | 7550 MISSION HILLS DR STE 122, NAPLES, FL, 341199604, US | 7550 MISSION HILLS DR STE 122, NAPLES, FL, 341199604, US | |||||||||||||||||||
|
Phone | +1 239-348-8370 |
Fax | 2395295673 |
Authorized person
Name | JULIA TALALENKO |
Role | PRESIDENT/DENTIST |
Phone | 2395880247 |
Taxonomy
Taxonomy Code | 305R00000X - Preferred Provider Organization |
License Number | DN20197 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
TALALENKO JULIA DR. | Agent | 7550 MISSION HILLS DR, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
Talalenko Julia DR. | President | 3364 ATLANTIC CIR, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
Talalenko Julia DR. | Director | 3364 ATLANTIC CIR, NAPLES, FL, 34119 |
Vassilinin Denis | Director | 3364 ATLANTIC CIR, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-12-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-12-22 | TALALENKO, JULIA, DR. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
AMENDED ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-16 |
REINSTATEMENT | 2020-12-22 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-08-12 |
ANNUAL REPORT | 2017-08-24 |
ANNUAL REPORT | 2016-02-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State