Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
DENTAL SOCIETY OF GREATER ORLANDO, INC.
Filing Information
718462
23-7098111
05/06/1970
FL
ACTIVE
NAME CHANGE AMENDMENT
05/30/1989
NONE
Principal Address
Changed: 06/16/1988
800 N. MILLS AVENUE
ORLANDO, FL 32803-1022
ORLANDO, FL 32803-1022
Changed: 06/16/1988
Mailing Address
Changed: 06/16/1988
800 N. MILLS AVENUE
ORLANDO, FL 32803-1022
ORLANDO, FL 32803-1022
Changed: 06/16/1988
Registered Agent Name & Address
HAMILTON, SHARON N
Name Changed: 02/15/2011
Address Changed: 06/13/1991
800 N. MILLS AVENUE
ORLANDO, FL 32803-1022
ORLANDO, FL 32803-1022
Name Changed: 02/15/2011
Address Changed: 06/13/1991
Officer/Director Detail
Name & Address
Title Treasurer
Hochfelder, Steve, Dr.
Title Director
KAHN, BERNARD, Dr.
Title Director
Holehouse, Thomas, Dr.
Title President
Wong, Anthony
Title Other, Past President
Gordy-McHugh, Caroline
Title Director
Thomas, Donald, Dr.
Title VP
Wright, ArNelle, Dr.
Title Director
Correia, Alma, Dr.
Title Director
Carlyle-Clark, Kimberly, Dr
Title Director
Whitehead, Marissa, Dr.
Title Secretary
Shah, Sara, Dr.
Title Director
Bargfrede, Michelle
Title Director
Roig, Emily, Dr
Title Director
Huang, Kai, Dr
Title Director
Huhn, Tyler
Title Treasurer
Hochfelder, Steve, Dr.
200 Waymont Court
Suite 130
Lake Mary, FL 32746
Suite 130
Lake Mary, FL 32746
Title Director
KAHN, BERNARD, Dr.
926 N MAITLAND AVE
MAITLAND, FL 32751
MAITLAND, FL 32751
Title Director
Holehouse, Thomas, Dr.
13301 Lago Vista Drive
Winter Garden, FL 34787
Winter Garden, FL 34787
Title President
Wong, Anthony
330 Ss, Lake Shore Way
Lake Alfred, FL 33850
Lake Alfred, FL 33850
Title Other, Past President
Gordy-McHugh, Caroline
1216 Edgewater Drive
Orlando, FL 32804
Orlando, FL 32804
Title Director
Thomas, Donald, Dr.
201 N. Lakemont Ave Ste 300
Winter Park, FL 32792-
Winter Park, FL 32792-
Title VP
Wright, ArNelle, Dr.
12100 E. Colonial Drive Ste 120
Orlando, FL 32826
Orlando, FL 32826
Title Director
Correia, Alma, Dr.
2120 Alaqua Lakes Blvd
Lngwood, FL 32779
Lngwood, FL 32779
Title Director
Carlyle-Clark, Kimberly, Dr
8255 Lee Vista Blvd
Suite D
Orlando, FL 32829
Suite D
Orlando, FL 32829
Title Director
Whitehead, Marissa, Dr.
865 Balch Ave
Winter Park, FL 32792
Winter Park, FL 32792
Title Secretary
Shah, Sara, Dr.
707 Pennsylvania Ave Ste 1200
Altamonte Springs, FL 32701
Altamonte Springs, FL 32701
Title Director
Bargfrede, Michelle
790 Driver Avenue
Winter Park, FL 32789
Winter Park, FL 32789
Title Director
Roig, Emily, Dr
7575 Doctor Phillips Blvd
Suite 205
Orlando, FL 32819
Suite 205
Orlando, FL 32819
Title Director
Huang, Kai, Dr
7575 Doctor Phillips Blvd
Suite 205
Orlando, FL 32819
Suite 205
Orlando, FL 32819
Title Director
Huhn, Tyler
1100 S. Orange Ave
Orlando, FL 32806
Orlando, FL 32806
Annual Reports
Report Year | Filed Date |
2022 | 01/31/2022 |
2023 | 01/23/2023 |
2024 | 03/11/2024 |
Document Images