Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
LITTLE SMILES, INC.
Filing Information
N99000001655
65-0963754
03/11/1999
FL
ACTIVE
RESTATED ARTICLES
03/19/2019
NONE
Principal Address
Changed: 08/10/2017
3569 91st Street North
Suite 4
Palm Beach Gardens, FL 33403
Suite 4
Palm Beach Gardens, FL 33403
Changed: 08/10/2017
Mailing Address
Changed: 08/10/2017
3569 91st Street North
Suite 4
Palm Beach Gardens, FL 33403
Suite 4
Palm Beach Gardens, FL 33403
Changed: 08/10/2017
Registered Agent Name & Address
DONOHUE, PAUL L, JR
Name Changed: 10/06/2011
Address Changed: 04/28/2014
2043 NORTH PALM CIRCLE
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Name Changed: 10/06/2011
Address Changed: 04/28/2014
Officer/Director Detail
Name & Address
Title Director
LUBECK, GEORGE III
Title Director, Founder
Donohue, Paul L
Title Director
Sinicki, VIRGINIA
Title Director
Donovan, Michael
Title VP
Shepherd, Samantha
Title Director
Kyle, Margi
Title Treasurer
Murphy, Brian
Title Director
Somma, Jerry
Title Executive Director
Perdigon, Brittany
Title Secretary
Colvin, Robin
Title Director
Nickler, Patrick
Title President
Skillman, Donna
Title Director
Colombino, Lori
Title Director
Fana, Armando
Title Director
LUBECK, GEORGE III
3569 91st Street North
Suite 4
Palm Beach Gardens, FL 33403
Suite 4
Palm Beach Gardens, FL 33403
Title Director, Founder
Donohue, Paul L
3569 91st Street North
Suite 4
Palm Beach Gardens, FL 33403
Suite 4
Palm Beach Gardens, FL 33403
Title Director
Sinicki, VIRGINIA
3569 91st Street North
Suite 4
Palm Beach Gardens, FL 33403
Suite 4
Palm Beach Gardens, FL 33403
Title Director
Donovan, Michael
3569 91st Street North
Suite 4
Palm Beach Gardens, FL 33403
Suite 4
Palm Beach Gardens, FL 33403
Title VP
Shepherd, Samantha
3569 91st Street North
Suite 4
Palm Beach Gardens, FL 33403
Suite 4
Palm Beach Gardens, FL 33403
Title Director
Kyle, Margi
16917 Birkdale Commons Parkway
Unit B
Huntersville, NC 28078
Unit B
Huntersville, NC 28078
Title Treasurer
Murphy, Brian
3569 91st Street North
Suite 4
Palm Beach Gardens, FL 33403
Suite 4
Palm Beach Gardens, FL 33403
Title Director
Somma, Jerry
3569 91st Street North
Suite 4
Palm Beach Gardens, FL 33403
Suite 4
Palm Beach Gardens, FL 33403
Title Executive Director
Perdigon, Brittany
3569 91st Street North
Suite 4
Palm Beach Gardens, FL 33403
Suite 4
Palm Beach Gardens, FL 33403
Title Secretary
Colvin, Robin
3569 91st Street North
Suite 4
Palm Beach Gardens, FL 33403
Suite 4
Palm Beach Gardens, FL 33403
Title Director
Nickler, Patrick
3569 91st Street North
Suite 4
Palm Beach Gardens, FL 33403
Suite 4
Palm Beach Gardens, FL 33403
Title President
Skillman, Donna
3569 91st Street North
Suite 4
Palm Beach Gardens, FL 33403
Suite 4
Palm Beach Gardens, FL 33403
Title Director
Colombino, Lori
3569 91st Street North
Suite 4
Palm Beach Gardens, FL 33403
Suite 4
Palm Beach Gardens, FL 33403
Title Director
Fana, Armando
3569 91st Street North
Suite 4
Palm Beach Gardens, FL 33403
Suite 4
Palm Beach Gardens, FL 33403
Annual Reports
Report Year | Filed Date |
2023 | 02/21/2023 |
2024 | 04/04/2024 |
2024 | 06/20/2024 |
Document Images