Search icon

DENTISTS OF BOCA VILLAGE, PA

Company Details

Entity Name: DENTISTS OF BOCA VILLAGE, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Mar 2022 (3 years ago)
Document Number: P22000017880
FEI/EIN Number 88-1137804
Address: 21200 ST ANDREWS BLVD UNITS 11 & 12, BOCA RATON, FL, 33433
Mail Address: 17000 RED HILL AVE, IRVINE, CA, 92614
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1073261699 2022-03-14 2022-03-14 PO BOX 920050, DALLAS, TX, 753920050, US 21200 SAINT ANDREWS BLVD, BOCA RATON, FL, 334332403, US

Contacts

Phone +1 714-845-8890
Fax 3039520892
Phone +1 561-571-7108
Fax 5615848162

Authorized person

Name MINH B PHAM
Role OWNER
Phone 5615717108

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
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
Azadi Anthony A 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
Pham Minh B Director 17000 RED HILL AVE, IRVINE, CA, 92614
Azadi Anthony A Director 17000 RED HILL AVE, IRVINE, CA, 92614
Tolmie Christopher B Director 17000 RED HILL AVE, IRVINE, CA, 92614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000143193 DENTISTS OF BOCA VILLAGE ACTIVE 2022-11-17 2027-12-31 No data 17000 RED HILL AVENUE, ATTENTION: LEGAL DEPARTMENT, IRVINE, CA, 92614
G22000034067 DENTISTS OF BOCA VILLAGE ACTIVE 2022-03-11 2027-12-31 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

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-17
Domestic Profit 2022-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State