Search icon

RACHELLE A. DERMODY, D.M.D., P.A.

Company Details

Entity Name: RACHELLE A. DERMODY, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jun 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Jun 2003 (22 years ago)
Document Number: P03000061343
FEI/EIN Number 562373149
Address: 441 SW BETHANY DRIVE, PORT ST LUCIE, FL, 34986
Mail Address: 441 SW BETHANY DRIVE, PORT ST LUCIE, FL, 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RACHELLE A DERMODY, DMD., PA. 401(K) PLAN 2023 562373149 2024-10-15 RACHELLE A. DERMODY, D.M.D., P.A. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621210
Sponsor’s telephone number 7728791879
Plan sponsor’s address 441 SW BETHANY DRIVE, PORT ST. LUCIE, FL, 34986
RACHELLE A DERMODY, DMD., PA. 401(K) PLAN 2022 562373149 2023-04-05 RACHELLE A. DERMODY, D.M.D., P.A. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621210
Sponsor’s telephone number 7728791879
Plan sponsor’s address 441 SW BETHANY DRIVE, PORT ST. LUCIE, FL, 34986

Agent

Name Role Address
BLOCK SAMUEL A Agent 979 BEACHLAND BLVD, VERO BEACH, FL, 32963

Director

Name Role Address
DERMODY RACHELLE A Director 441 SW BETHANY DRIVE, PORT ST LUCIE, FL, 34986
DERMODY CHRISTOPHER M Director 441 SW BETHANY DRIVE, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-16 Dermody, Rachelle A No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 441 SW Bethany Drive, Port St Lucie, FL 32968 No data
CHANGE OF MAILING ADDRESS 2011-01-20 441 SW BETHANY DRIVE, PORT ST LUCIE, FL 34986 No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-04 441 SW BETHANY DRIVE, PORT ST LUCIE, FL 34986 No data
NAME CHANGE AMENDMENT 2003-06-25 RACHELLE A. DERMODY, D.M.D., P.A. No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State