Search icon

RIVERSIDE MEDICAL CENTER, PA

Company Details

Entity Name: RIVERSIDE MEDICAL CENTER, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Aug 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Apr 2005 (20 years ago)
Document Number: P03000092656
FEI/EIN Number 562389983
Address: 863 N. COCOA BLVD., COCOA, FL, 32922, US
Mail Address: 863 N. COCOA BLVD., COCOA, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1093884439 2006-11-07 2017-08-03 3206 S HOPKINS AVE, SUITE 87, TITUSVILLE, FL, 327805667, US 863 N COCOA BLVD, COCOA, FL, 329227510, US

Contacts

Phone +1 321-264-2345
Fax 3217358882

Authorized person

Name DR. JANET E MILEY
Role MEDICAL DIRECTOR
Phone 3212642345

Taxonomy

Taxonomy Code 174400000X - Specialist
License Number 207RC0200X
State FL
Is Primary Yes

Other Provider Identifiers

Issuer BCBS INSURANCE
Number 03280
State FL
Issuer CIGNA INSURANCE
Number 7883229001
State FL
Issuer AETNA INSURANCE
Number 7276274
State FL

Agent

Name Role Address
MILEY JANET E Agent 863 North Cocoa Blvd, Cocoa, FL, 32922

Manager

Name Role Address
MILEY JANET E Manager 863 North Cocoa Blvd, Cocoa, FL, 32922

Director

Name Role Address
MILEY JANET E Director 863 North Cocoa Blvd, Cocoa, FL, 32922

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 863 North Cocoa Blvd, Cocoa, FL 32922 No data
CHANGE OF PRINCIPAL ADDRESS 2016-12-19 863 N. COCOA BLVD., COCOA, FL 32922 No data
CHANGE OF MAILING ADDRESS 2016-12-19 863 N. COCOA BLVD., COCOA, FL 32922 No data
CANCEL ADM DISS/REV 2005-04-15 No data No data
REGISTERED AGENT NAME CHANGED 2005-04-15 MILEY, JANET EMD No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State