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
Changed: 04/25/2018
10380 Village Center Dr
408
Port Saint Lucie, FL 34987
408
Port Saint Lucie, FL 34987
Changed: 04/25/2018
Mailing Address
Changed: 04/25/2018
10380 SW Village Center Dr
408
Port Saint Lucie, FL 34987
408
Port Saint Lucie, FL 34987
Changed: 04/25/2018
Registered Agent Name & Address
Corrado, Kathy ., E.D
Name Changed: 02/09/2017
Address Changed: 04/25/2018
10380 SW Village Center Dr
408
Port Saint Lucie, FL 34987
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.
Title President
KOLOS, GEORGE, DR.
Title PE
DEA, VICTOR, DR.
Title 1VP
ESSEN, DONOVAN S., Dr.
Title 2VP
PORTNOF, JASON, Dr
Title ED
Corrado, Kathy C
Title Secretary
Vacant, Vacant, Dr.
Title TR
ASKELAND, RYAN DR.
421 Bethany Dr
Port St Lucie, FL 34986
Port St Lucie, FL 34986
Title President
KOLOS, GEORGE, DR.
2160 NE 63rd Court
Fort Lauderdale, FL 33308
Fort Lauderdale, FL 33308
Title PE
DEA, VICTOR, DR.
1015 Gateway Blvd
# 503
Boynton Beach, FL 33426
# 503
Boynton Beach, FL 33426
Title 1VP
ESSEN, DONOVAN S., Dr.
3601 Doubleton Drive
Stuart, FL 34997
Stuart, FL 34997
Title 2VP
PORTNOF, JASON, Dr
9980 N. Central Park Blvd
# 113
Boca Raton, FL 33428
# 113
Boca Raton, FL 33428
Title ED
Corrado, Kathy C
10380 Village Dr
408
Port Saint Lucie, FL 34987
408
Port Saint Lucie, FL 34987
Title Secretary
Vacant, Vacant, Dr.
10380 SW Village Center Dr
408
Port Saint Lucie, FL 34987
408
Port Saint Lucie, FL 34987
Annual Reports
Report Year | Filed Date |
2022 | 04/12/2022 |
2023 | 03/16/2023 |
2024 | 03/18/2024 |
Document Images