Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ATLANTIC COAST DISTRICT DENTAL SOCIETY INC

Filing Information
725163 59-2224999 01/02/1973 FL ACTIVE
Principal Address
10380 Village Center Dr
408
Port Saint Lucie, FL 34987

Changed: 04/25/2018
Mailing Address
10380 SW Village Center Dr
408
Port Saint Lucie, FL 34987

Changed: 04/25/2018
Registered Agent Name & Address Corrado, Kathy ., E.D
10380 SW Village Center Dr
408
Port Saint Lucie, FL 34987

Name Changed: 02/09/2017

Address Changed: 04/25/2018
Officer/Director Detail Name & Address

Title TR

ASKELAND, RYAN DR.
421 Bethany Dr
Port St Lucie, FL 34986

Title President

KOLOS, GEORGE, DR.
2160 NE 63rd Court
Fort Lauderdale, FL 33308

Title PE

DEA, VICTOR, DR.
1015 Gateway Blvd
# 503
Boynton Beach, FL 33426

Title 1VP

ESSEN, DONOVAN S., Dr.
3601 Doubleton Drive
Stuart, FL 34997

Title 2VP

PORTNOF, JASON, Dr
9980 N. Central Park Blvd
# 113
Boca Raton, FL 33428

Title ED

Corrado, Kathy C
10380 Village Dr
408
Port Saint Lucie, FL 34987

Title Secretary

Vacant, Vacant, Dr.
10380 SW Village Center Dr
408
Port Saint Lucie, FL 34987

Annual Reports
Report YearFiled Date
2022 04/12/2022
2023 03/16/2023
2024 03/18/2024

Document Images
03/18/2024 -- ANNUAL REPORT View image in PDF format
03/16/2023 -- ANNUAL REPORT View image in PDF format
04/12/2022 -- ANNUAL REPORT View image in PDF format
08/16/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
05/29/2020 -- ANNUAL REPORT View image in PDF format
04/12/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
06/06/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
06/09/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
07/05/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
03/24/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
05/15/2007 -- ANNUAL REPORT View image in PDF format
02/08/2006 -- ANNUAL REPORT View image in PDF format
03/25/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
01/09/2003 -- ANNUAL REPORT View image in PDF format
10/02/2002 -- ANNUAL REPORT View image in PDF format
06/16/2002 -- ANNUAL REPORT View image in PDF format
06/21/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
01/25/1996 -- ANNUAL REPORT View image in PDF format
01/26/1995 -- ANNUAL REPORT View image in PDF format