Detail by Officer/Registered Agent Name

Florida Profit Corporation

THE VILLAGE DENTAL CARE, P.A.

Filing Information
M88252 59-2896805 06/27/1988 06/23/1988 FL ACTIVE AMENDED AND RESTATED ARTICLES 07/13/2023 NONE
Principal Address
111 LAGRANDE BLVD.
LADY LAKE, FL 32159

Changed: 07/21/1998
Mailing Address
PO BOX 1900
LADY LAKE, FL 32158-1900

Changed: 02/19/2002
Registered Agent Name & Address FARRELL, EDWARD J. DMD
111 LAGRANDE BLVD.
LADY LAKE, FL 32159

Address Changed: 11/13/2000
Officer/Director Detail Name & Address

Title President, Treasurer, Director

FARRELL, EDWARD J, D.M.D.
111 LAGRANDE BLVD.
LADY LAKE, FL 32159

Title VP, Director

HALL II, RICHARD P, D.M.D.
111 LAGRANDE BLVD
LADY LAKE, FL 32159

Title Secretary, Director

DULGAR, MICHELLE A, D.M.D.
111 LAGRANDE BLVD
LADY LAKE, FL 32159

Annual Reports
Report YearFiled Date
2022 02/10/2022
2023 03/18/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
07/13/2023 -- Amended and Restated Articles View image in PDF format
03/18/2023 -- ANNUAL REPORT View image in PDF format
02/10/2022 -- ANNUAL REPORT View image in PDF format
04/17/2021 -- ANNUAL REPORT View image in PDF format
05/03/2020 -- ANNUAL REPORT View image in PDF format
02/13/2019 -- ANNUAL REPORT View image in PDF format
03/01/2018 -- ANNUAL REPORT View image in PDF format
02/28/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
03/31/2015 -- ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
02/13/2009 -- ANNUAL REPORT View image in PDF format
02/11/2008 -- ANNUAL REPORT View image in PDF format
02/03/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
02/16/2004 -- ANNUAL REPORT View image in PDF format
03/13/2003 -- ANNUAL REPORT View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
04/09/2001 -- Amendment View image in PDF format
11/13/2000 -- Amended and Restated Articles View image in PDF format
03/03/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
07/21/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- NAME CHANGE View image in PDF format
01/28/1997 -- ANNUAL REPORT View image in PDF format
02/20/1996 -- ANNUAL REPORT View image in PDF format
04/06/1995 -- ANNUAL REPORT View image in PDF format