Search icon

BOYNTON LAKES DENTAL, PA

Company Details

Entity Name: BOYNTON LAKES DENTAL, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Aug 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2020 (5 years ago)
Document Number: P15000071270
FEI/EIN Number 65-0504538
Address: 6609 FOREST HILL BLVD, GREENACRES, FL, 33413, US
Mail Address: 6609 FOREST HILL BLVD, GREENACRES, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1770754111 2008-03-13 2016-07-21 6099 FOREST HILL BLVD, GREENACRES, FL, 33413, US 6609 FOREST HILL BLVD, GREENACRES, FL, 334133303, US

Contacts

Phone +1 561-964-2002
Fax 5619649606

Authorized person

Name DR. THOMAS SAITTA
Role DENTIST/OWNER
Phone 5619642002

Taxonomy

Taxonomy Code 122300000X - Dentist
License Number DN0011357
State FL
Is Primary Yes

Other Provider Identifiers

Issuer DENTAL OFFICE
Number DN0011357
State FL

Agent

Name Role Address
SAITTA THOMAS A Agent 6609 FOREST HILL BLVD, GREENACRES, FL, 33413

President

Name Role Address
SAITTA THOMAS A President 6609 FOREST HILL BLVD, GREENACRES, FL, 33413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000044996 CROWN DENTISTRY OF THE PALM BEACHES ACTIVE 2021-04-01 2026-12-31 No data 6609, FOREST HILL BLVD, GREENACRES, FL, 33413

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-03 No data No data
REGISTERED AGENT NAME CHANGED 2020-04-03 SAITTA, THOMAS A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 6609 FOREST HILL BLVD, GREENACRES, FL 33413 No data
CHANGE OF MAILING ADDRESS 2016-04-07 6609 FOREST HILL BLVD, GREENACRES, FL 33413 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-07 6609 FOREST HILL BLVD, GREENACRES, FL 33413 No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-01
REINSTATEMENT 2020-04-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-07
Domestic Profit 2015-08-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State