Detail by Entity Name
Florida Not For Profit Corporation
SOUTH FLORIDA DENTAL HYGIENISTS' ASSOCIATION, INC.
Filing Information
N04000005770
36-4555153
06/07/2004
FL
ACTIVE
AMENDMENT AND NAME CHANGE
09/18/2018
NONE
Principal Address
Changed: 03/31/2020
11508 South West 250 Street
Homestead, FL 33032
Homestead, FL 33032
Changed: 03/31/2020
Mailing Address
Changed: 03/31/2020
11508 South West 250 Street
Homestead, FL 33032
Homestead, FL 33032
Changed: 03/31/2020
Registered Agent Name & Address
Larios, Maria C
Name Changed: 03/31/2020
Address Changed: 03/31/2020
11508 South West 250 Street
Homestead, FL 33032
Homestead, FL 33032
Name Changed: 03/31/2020
Address Changed: 03/31/2020
Officer/Director Detail
Name & Address
Title Trustee
Pino, Ileana C
Title Treasurer
Larios, Maria C
Title President
Lawson, Sharon
Title CV
Mora, Ayleen Collier VP
Title Broward VP
Puerta, Carlos
Title Secretary
Kublickis , Rhoda
Title Miami-Dade VP
Russell, Deidra
Title Monroe VP
Slater, Chelsea
Title Trustee
Pino, Ileana C
3221 NE 23 AVE
Lighthouse Point, FL 33064
Lighthouse Point, FL 33064
Title Treasurer
Larios, Maria C
11508 South West 250 Street
Homestead, FL 33032
Homestead, FL 33032
Title President
Lawson, Sharon
8640 NW 19 St.
Penbroke Pines, FL 33024
Penbroke Pines, FL 33024
Title CV
Mora, Ayleen Collier VP
27 Place SW
Naples, FL 34116
Naples, FL 34116
Title Broward VP
Puerta, Carlos
17563 SW 29th Lane
MIramar, FL 33029
MIramar, FL 33029
Title Secretary
Kublickis , Rhoda
274 Tropic Drive
Lauderdale by the Sea, FL 33308
Lauderdale by the Sea, FL 33308
Title Miami-Dade VP
Russell, Deidra
10900 SW 161 Street
Miami, FL 33196
Miami, FL 33196
Title Monroe VP
Slater, Chelsea
1400 20th St
Key West, FL 33040
Key West, FL 33040
Annual Reports
Report Year | Filed Date |
2022 | 02/27/2022 |
2023 | 02/22/2023 |
2024 | 01/10/2024 |
Document Images