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
3569 91st Street North
Suite 4
Palm Beach Gardens, FL 33403

Changed: 08/10/2017
Mailing Address
3569 91st Street North
Suite 4
Palm Beach Gardens, FL 33403

Changed: 08/10/2017
Registered Agent Name & Address DONOHUE, PAUL L, JR
2043 NORTH PALM CIRCLE
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
3569 91st Street North
Suite 4
Palm Beach Gardens, FL 33403

Title Director, Founder

Donohue, Paul L
3569 91st Street North
Suite 4
Palm Beach Gardens, FL 33403

Title Director

Sinicki, VIRGINIA
3569 91st Street North
Suite 4
Palm Beach Gardens, FL 33403

Title Director

Donovan, Michael
3569 91st Street North
Suite 4
Palm Beach Gardens, FL 33403

Title VP

Shepherd, Samantha
3569 91st Street North
Suite 4
Palm Beach Gardens, FL 33403

Title Director

Kyle, Margi
16917 Birkdale Commons Parkway
Unit B
Huntersville, NC 28078

Title Treasurer

Murphy, Brian
3569 91st Street North
Suite 4
Palm Beach Gardens, FL 33403

Title Director

Somma, Jerry
3569 91st Street North
Suite 4
Palm Beach Gardens, FL 33403

Title Executive Director

Perdigon, Brittany
3569 91st Street North
Suite 4
Palm Beach Gardens, FL 33403

Title Secretary

Colvin, Robin
3569 91st Street North
Suite 4
Palm Beach Gardens, FL 33403

Title Director

Nickler, Patrick
3569 91st Street North
Suite 4
Palm Beach Gardens, FL 33403

Title President

Skillman, Donna
3569 91st Street North
Suite 4
Palm Beach Gardens, FL 33403

Title Director

Colombino, Lori
3569 91st Street North
Suite 4
Palm Beach Gardens, FL 33403

Title Director

Fana, Armando
3569 91st Street North
Suite 4
Palm Beach Gardens, FL 33403

Annual Reports
Report YearFiled Date
2023 02/21/2023
2024 04/04/2024
2024 06/20/2024

Document Images
06/20/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2024 -- ANNUAL REPORT View image in PDF format
02/21/2023 -- ANNUAL REPORT View image in PDF format
12/16/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
06/17/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/12/2021 -- ANNUAL REPORT View image in PDF format
03/20/2020 -- ANNUAL REPORT View image in PDF format
12/19/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/19/2019 -- Restated Articles View image in PDF format
01/31/2019 -- ANNUAL REPORT View image in PDF format
11/01/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/30/2018 -- ANNUAL REPORT View image in PDF format
11/13/2017 -- Amendment View image in PDF format
09/21/2017 -- AMENDED ANNUAL REPORT View image in PDF format
08/10/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
12/17/2015 -- AMENDED ANNUAL REPORT View image in PDF format
09/16/2015 -- AMENDED ANNUAL REPORT View image in PDF format
07/31/2015 -- Amendment View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- Reg. Agent Change View image in PDF format
01/27/2014 -- ANNUAL REPORT View image in PDF format
02/05/2013 -- ANNUAL REPORT View image in PDF format
06/25/2012 -- ANNUAL REPORT View image in PDF format
05/31/2012 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
10/06/2011 -- Reg. Agent Change View image in PDF format
08/09/2011 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
09/10/2010 -- ANNUAL REPORT View image in PDF format
03/11/2010 -- ANNUAL REPORT View image in PDF format
03/05/2009 -- ANNUAL REPORT View image in PDF format
03/12/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
06/06/2006 -- ANNUAL REPORT View image in PDF format
01/25/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
02/19/2004 -- ANNUAL REPORT View image in PDF format
04/10/2003 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- Name Change View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
06/19/2001 -- REINSTATEMENT View image in PDF format
03/11/1999 -- Domestic Non-Profit View image in PDF format