Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WEST COAST DISTRICT DENTAL ASSOCIATION, INC.

Filing Information
716635 59-1445866 05/28/1969 FL ACTIVE NAME CHANGE AMENDMENT 12/10/2001 NONE
Principal Address
1114 KYLE WOOD LANE
BRANDON, FL 33511

Changed: 01/05/2011
Mailing Address
1114 KYLE WOOD LANE
BRANDON, FL 33511

Changed: 01/05/2011
Registered Agent Name & Address Zuknick, Lissette M, ms.
1114 KYLE WOOD LANE
BRANDON, FL 33511

Name Changed: 03/15/2017

Address Changed: 03/15/2017
Officer/Director Detail Name & Address

Title Past President

Hurst, Rita Dr.
6700 Crosswinds Dr N
#300B
St. Petersburg, FL 33710

Title President

Karp, Lance, Dr.
2100 Proctor Road
Sarasota, FL 34231

Title Treasurer

Layman, William, Dr.
501 S. Missouri Ave
Clearwater, FL 33756

Title President-Elect

Johnson, Kristie, Dr.
2700 East Bay Drive
Ste 204
Largo, FL 33771

Title 1st Vice President

Nguyen, Robin, Dr.
3165 McCullen Booth Road
#A2
Clearwater, FL 33761

Title Secretary

Mazariegos, Stephanie, Dr.
5628 Circa Fishhawk Blvd
Lithia, FL 33547

Title Executive Director

Zuknick, Lissette
1114 Kyle Wood Lane
Brandon, FL 33511

Annual Reports
Report YearFiled Date
2023 02/23/2023
2023 07/26/2023
2024 01/30/2024

Document Images
01/30/2024 -- ANNUAL REPORT View image in PDF format
07/26/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
02/11/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
02/11/2015 -- ANNUAL REPORT View image in PDF format
02/18/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
02/24/2009 -- ANNUAL REPORT View image in PDF format
09/03/2008 -- ANNUAL REPORT View image in PDF format
04/10/2007 -- ANNUAL REPORT View image in PDF format
11/09/2006 -- ANNUAL REPORT View image in PDF format
03/09/2006 -- ANNUAL REPORT View image in PDF format
03/30/2005 -- ANNUAL REPORT View image in PDF format
01/05/2004 -- ANNUAL REPORT View image in PDF format
01/07/2003 -- ANNUAL REPORT View image in PDF format
01/28/2002 -- ANNUAL REPORT View image in PDF format
12/10/2001 -- Name Change View image in PDF format
04/24/2001 -- ANNUAL REPORT View image in PDF format
03/03/2000 -- ANNUAL REPORT View image in PDF format
02/17/1999 -- ANNUAL REPORT View image in PDF format
03/12/1998 -- ANNUAL REPORT View image in PDF format
02/14/1997 -- ANNUAL REPORT View image in PDF format
03/05/1996 -- ANNUAL REPORT View image in PDF format