Search icon

BOYNTON BEACH MODERN DENTISTRY, PA

Company Details

Entity Name: BOYNTON BEACH MODERN DENTISTRY, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Mar 2019 (6 years ago)
Document Number: P19000025642
FEI/EIN Number 83-4320921
Mail Address: 17000 RED HILL AVE, IRVINE, CA, 92614, US
Address: 7375 Boynton Beach Blvd,, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1194288985 2019-04-09 2024-07-10 PO BOX 920050, DALLAS, TX, 753920050, US 7375 BOYNTON BEACH BLVD, BLDG D, SUITE 445, BOYNTON BEACH, FL, 33437, US

Contacts

Phone +1 561-200-2904

Authorized person

Name DR. MINH PHAM
Role OWNER/DDS
Phone 5612002904

Taxonomy

Taxonomy Code 122300000X - Dentist
Is Primary Yes

Agent

Name Role
COGENCY GLOBAL INC. Agent

President

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

Secretary

Name Role Address
Tolmie Christopher K Secretary 17000 RED HILL AVE, IRVINE, CA, 92614

Chief Financial Officer

Name Role Address
Pham Minh B Chief Financial Officer 17000 RED HILL AVE, IRVINE, CA, 92614

Director

Name Role Address
Tolmie Christopher K Director 17000 RED HILL AVE, IRVINE, CA, 92614
Pham Minh B Director 17000 RED HILL AVE, IRVINE, CA, 92614
Ghazal Carolyn B Director 17000 Red Hill Ave., Irvine, CA, 92614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000101445 BOYNTON BEACH MODERN DENTISTRY ACTIVE 2024-08-26 2029-12-31 No data 17000 RED HILL AVENUE, ATTENTION: LEGAL DEPARTMENT, IRVINE, CA, 92614
G19000086678 BOYNTON MODERN DENTISTRY EXPIRED 2019-08-16 2024-12-31 No data 17000 RED HILL AVENUE, ATTN: LEGAL DEPARTMENT, IRVINE, CA, 92614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-21 7375 Boynton Beach Blvd,, Bldg D, Suite 445, BOYNTON BEACH, FL 33437 No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-13 115 N. CALHOUN ST., STE 4, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-22
Reg. Agent Change 2022-01-05
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-24
Domestic Profit 2019-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State