Search icon

VANNI R. STRENTA, D.M.D., P.A.

Company Details

Entity Name: VANNI R. STRENTA, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jan 1999 (26 years ago)
Document Number: P99000008539
FEI/EIN Number 593556400
Address: 3914 BLANDING BOULEVARD, JACKSONVILLE, FL, 32210, US
Mail Address: 3914 BLANDING BOULEVARD, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VANNI R STRENTA D M D P A 2009 593556400 2010-07-30 VANNI R STRENTA D M D P A 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621210
Sponsor’s telephone number 9045739560
Plan sponsor’s address 3914 BLANDING BLVD, JACKSONVILLE, FL, 322100000

Plan administrator’s name and address

Administrator’s EIN 593556400
Plan administrator’s name VANNI R STRENTA D M D P A
Plan administrator’s address 3914 BLANDING BLVD, JACKSONVILLE, FL, 322100000
Administrator’s telephone number 9045739560

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing VANNI R STRENTA D M D P A
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Strenta Vanni R Agent 3914 BLANDING BOULEVARD, JACKSONVILLE, FL, 32210

President

Name Role Address
STRENTA VANNI R President 3914 BLANDING BOULEVARD, JACKSONVILLE, FL, 32210

Secretary

Name Role Address
STRENTA VANNI R Secretary 3914 BLANDING BOULEVARD, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-12 Strenta, Vanni R. No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 3914 BLANDING BOULEVARD, JACKSONVILLE, FL 32210 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 3914 BLANDING BOULEVARD, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2016-04-14 3914 BLANDING BOULEVARD, JACKSONVILLE, FL 32210 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State