Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

EAST COAST DISTRICT DENTAL SOCIETY, INC.

Filing Information
702520 59-0806565 06/05/1961 FL ACTIVE AMENDMENT 04/18/1996 NONE
Principal Address
420 S. DIXIE HIGHWAY
SUITE 2-E
CORAL GABLES, FL 33146

Changed: 07/05/2005
Mailing Address
420 S. DIXIE HIGHWAY
SUITE 2-E
CORAL GABLES, FL 33146

Changed: 07/05/2005
Registered Agent Name & Address MARRERO, YOLANDA
420 S DIXIE HIGHWAY
STE 2E
CORAL GABLES, FL 33146

Name Changed: 06/30/2006

Address Changed: 08/19/1998
Officer/Director Detail Name & Address

Title Treasurer

Dominguez, Orlando DDS
9280 SW 150th Ave #104
Miami, FL 33196

Title CEO

Marrero, Yolanda
420 S. DIXIE HIGHWAY
SUITE 2-E
CORAL GABLES, FL 33146

Title President

Franklin, Tim R, Dr.
420 S. DIXIE HIGHWAY
SUITE 2-E
CORAL GABLES, FL 33146

Title Imm. Past President

John, Aylmer, Dr.
2239 N Commerce Pkwy
#1
Weston, FL 33326

Title President Elect

Zambrano, Alejandra, Dr.
420 S. DIXIE HIGHWAY
SUITE 2-E
CORAL GABLES, FL 33146

Title Secretary

Garazi, David, Dr.
420 SOUTH DIXIE HIGHWAY
SUITE 2E
CORAL GABLES, FL 33146

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 01/23/2023
2024 01/29/2024

Document Images
01/29/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
02/09/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
05/23/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
03/06/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
01/12/2010 -- ANNUAL REPORT View image in PDF format
01/16/2009 -- ANNUAL REPORT View image in PDF format
03/03/2008 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
06/30/2006 -- ANNUAL REPORT View image in PDF format
07/05/2005 -- ANNUAL REPORT View image in PDF format
01/15/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
04/03/2002 -- ANNUAL REPORT View image in PDF format
12/17/2001 -- Reg. Agent Change View image in PDF format
03/20/2001 -- ANNUAL REPORT View image in PDF format
05/09/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
08/19/1998 -- ANNUAL REPORT View image in PDF format
04/30/1997 -- ANNUAL REPORT View image in PDF format
04/08/1996 -- ANNUAL REPORT View image in PDF format
04/11/1995 -- ANNUAL REPORT View image in PDF format