Search icon

NORTH RIVER DENTAL GROUP, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORTH RIVER DENTAL GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Mar 1979 (46 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: 613709
FEI/EIN Number 591908743
Address: 3030 US HIGHWAY 301 NORTH, ELLENTON, FL, 34222
Mail Address: 3030 US HIGHWAY 301 NORTH, ELLENTON, FL, 34222
ZIP code: 34222
City: Ellenton
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINBERG RICHARD W Vice President 3030 US HWY 301, ELLENTON, FL, 34222
DELROSE DANIEL C President 3030 US HWY 301, ELLENTON, FL, 34222
GASSMAN, ALAN S. Agent 1212 COURT STREET, SUITE B, CLEARWATER, FL, 34616

National Provider Identifier

NPI Number:
1619072220

Authorized Person:

Name:
DR. RICHARD W STEINBERG
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
9417223634

Form 5500 Series

Employer Identification Number (EIN):
591908743
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
26
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-09 3030 US HIGHWAY 301 NORTH, ELLENTON, FL 34222 -
CHANGE OF MAILING ADDRESS 2006-01-09 3030 US HIGHWAY 301 NORTH, ELLENTON, FL 34222 -
NAME CHANGE AMENDMENT 1989-02-16 NORTH RIVER DENTAL GROUP, P.A. -
REGISTERED AGENT ADDRESS CHANGED 1989-01-13 1212 COURT STREET, SUITE B, CLEARWATER, FL 34616 -
REINSTATEMENT 1989-01-13 - -
REGISTERED AGENT NAME CHANGED 1989-01-13 GASSMAN, ALAN S. -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-23

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
256000.00
Total Face Value Of Loan:
256000.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$256,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$256,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$257,858.63
Servicing Lender:
BMO Bank National Association
Use of Proceeds:
Payroll: $256,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State