Entity Name: | SAGE DENTAL OF NORTH MIAMI BEACH, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 07 Jul 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Dec 2019 (5 years ago) |
Document Number: | P98000060070 |
FEI/EIN Number | 65-0847868 |
Address: | 6600 Congress Avenue, Suite 150, BOCA RATON, FL 33487 |
Mail Address: | 6600 Congress Avenue, Suite 150, BOCA RATON, FL 33487 |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT Corporation System | Agent | 1200 Pine Island Road, Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
ROARK, CINDY | President | 6600 Congress Avenue, Suite 150 BOCA RATON, FL 33487 |
Name | Role |
---|---|
SAGE DENTAL GROUP OF FLORIDA, PLLC | Other |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000030337 | GENTLE DENTAL | EXPIRED | 2015-03-24 | 2020-12-31 | No data | 951 BROKEN SOUND PARKWAY, SUITE 250, BOCA RATON, FL, 33487 |
G15000030338 | SAGE DENTAL | ACTIVE | 2015-03-24 | 2025-12-31 | No data | 951 BROKEN SOUND PARKWAY, SUITE 250, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-07 | 6600 Congress Avenue, Suite 150, BOCA RATON, FL 33487 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-07 | 6600 Congress Avenue, Suite 150, BOCA RATON, FL 33487 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 1200 Pine Island Road, Plantation, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-29 | CT Corporation System | No data |
AMENDMENT | 2019-12-18 | No data | No data |
NAME CHANGE AMENDMENT | 2015-07-14 | SAGE DENTAL OF NORTH MIAMI BEACH, P.A. | No data |
NAME CHANGE AMENDMENT | 2015-06-02 | SAGE DENTAL GROUP OF NORTH MIAMI BEACH, P.A. | No data |
NAME CHANGE AMENDMENT | 2002-01-18 | GENTLE DENTAL GROUP OF NORTH MIAMI BEACH, P.A. | No data |
AMENDMENT AND NAME CHANGE | 1998-11-24 | CALIFORNIA CLUB DENTISTRY, P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-29 |
Amendment | 2019-12-18 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State