Search icon

RIVERS FAMILY MEDICINE P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RIVERS FAMILY MEDICINE P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2010 (15 years ago)
Document Number: P05000134243
FEI/EIN Number 203566462
Mail Address: 1503 Buenos Aires Blvd, Bldg 110, The Villages, FL, 32159, US
Address: 1503 BUENOS AIRES BLVD, BUILDING 110, THE VILLAGES, FL, 32159, US
ZIP code: 32159
City: Lady Lake
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERS STEVEN J President 1503 BUENOS AIRES BLVD, THE VILLAGES, FL, 32159
RIVERS STEVEN J Agent 1503 BUENOS AIRES BLVD, THE VILLAGES, FL, 32159

National Provider Identifier

NPI Number:
1821211335

Authorized Person:

Name:
DR. STEVEN J RIVERS
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
3524300468

Form 5500 Series

Employer Identification Number (EIN):
203566462
Plan Year:
2024
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-05-04 1503 BUENOS AIRES BLVD, BUILDING 110, THE VILLAGES, FL 32159 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-04 1503 BUENOS AIRES BLVD, BUILDING 110, THE VILLAGES, FL 32159 -
REGISTERED AGENT NAME CHANGED 2011-04-20 RIVERS, STEVEN JMD -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 1503 BUENOS AIRES BLVD, BUILDING 110, THE VILLAGES, FL 32159 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
192700.00
Total Face Value Of Loan:
192700.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$192,700
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$192,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$194,711.47
Servicing Lender:
Citizens First Bank
Use of Proceeds:
Payroll: $192,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State