Search icon

OAKLAND PARK MODERN DENTISTRY, PA

Company Details

Entity Name: OAKLAND PARK MODERN DENTISTRY, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Aug 2015 (9 years ago)
Document Number: P15000070502
FEI/EIN Number 81-1418857
Address: 1005 E Commercial Blvd, Oakland Park, FL, 33334, US
Mail Address: 17000 RED HILL AVE, ATTN: LEGAL DEPT., IRVINE, CA, 92614, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
COGENCY GLOBAL INC. Agent

President

Name Role Address
Lozada Flynn Katherine President 17000 RED HILL AVE, IRVINE, CA, 92614

Secretary

Name Role Address
Pham Minh B Secretary 17000 RED HILL AVE, IRVINE, CA, 92614

Treasurer

Name Role Address
Gonzales Nathaniel S Treasurer 17000 RED HILL AVE, IRVINE, CA, 92614

Director

Name Role Address
Pham Minh B Director 17000 RED HILL AVE, IRVINE, CA, 92614
Gonzales Nathaniel S Director 17000 RED HILL AVE, IRVINE, CA, 92614
Lozada Flynn Katherine Director ATTN:LEGAL DEPARTMENT, IRVINE, CA, 92614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000048454 OAKLAND PARK MODERN DENTISTRY ACTIVE 2016-05-13 2026-12-31 No data 17000 RED HILL AVENUE, ATTENTION: LEGAL DEPARTMENT, IRVINE, CA, 92614

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-13 115 N. CALHOUN ST., STE 4, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 1005 E Commercial Blvd, Oakland Park, FL 33334 No data
REGISTERED AGENT NAME CHANGED 2018-04-26 COGENCY GLOBAL INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-23
Reg. Agent Change 2021-09-02
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-05-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State