Search icon

NICEVILLE FAMILY DENTAL CENTER, P.L.

Company Details

Entity Name: NICEVILLE FAMILY DENTAL CENTER, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Mar 2002 (23 years ago)
Document Number: L02000004926
FEI/EIN Number 030404762
Address: 1764 Osprey Cove, NICEVILLE, FL, 32578, US
Mail Address: 1764 Osprey Cove, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730297656 2006-08-29 2020-08-22 908 PALM BLVD S, NICEVILLE, FL, 325782603, US 908 PALM BLVD S, NICEVILLE, FL, 325782603, US

Contacts

Phone +1 850-729-1223
Fax 8506786086

Authorized person

Name DR. RALF PETER ZAPATA
Role DIRECTOR
Phone 8507291223

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
Is Primary Yes

Other Provider Identifiers

Issuer UNITED CONCORDIA
Number 809857
Issuer BLUE CROSS OF FLORIDA
Number 34790
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NICEVILLE FAMILY DENTAL CENTER, P.L. 401(K) PLAN 2021 030404762 2022-05-13 NICEVILLE FAMILY DENTAL CENTER, P.L. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621210
Sponsor’s telephone number 8505826218
Plan sponsor’s address 1764 OSPREY COVE, NICEVILLE, FL, 32578

Signature of

Role Plan administrator
Date 2022-05-13
Name of individual signing RALF P. ZAPATA
Valid signature Filed with authorized/valid electronic signature
NICEVILLE FAMILY DENTAL CENTER, P.L. 401(K) PLAN 2020 030404762 2021-10-05 NICEVILLE FAMILY DENTAL CENTER, P.L. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621210
Sponsor’s telephone number 8505826218
Plan sponsor’s address 1764 OSPREY COVE, NICEVILLE, FL, 32578

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing RALF P. ZAPATA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PITELL LISA Y Agent Patriot Plaza, NICEVILLE, FL, 32578

Manager

Name Role Address
ZAPATA RALF P Manager 1764 OSPREY COVE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 Patriot Plaza, 1402 Cat-Mar Road, Suite B, NICEVILLE, FL 32578 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 1764 Osprey Cove, NICEVILLE, FL 32578 No data
CHANGE OF MAILING ADDRESS 2020-01-29 1764 Osprey Cove, NICEVILLE, FL 32578 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State