Search icon

WEBSTER FAMILY DENTISTRY, INC.

Company Details

Entity Name: WEBSTER FAMILY DENTISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 May 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Mar 2020 (5 years ago)
Document Number: P07000057334
FEI/EIN Number 260185892
Address: 5371 GLOVER LANE, MILTON, FL, 32570, US
Mail Address: 5371 GLOVER LANE, MILTON, FL, 32570, US
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1285831776 2007-06-28 2020-08-22 5371 GLOVER LN, MILTON, FL, 325704104, US 5371 GLOVER LN, MILTON, FL, 325704104, US

Contacts

Phone +1 850-623-0379
Fax 8506239607

Authorized person

Name DR. DOUGLAS A WEBSTER
Role PRESIDENT
Phone 8506230379

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
Is Primary Yes

Other Provider Identifiers

Issuer UNITED CONCORDIA
Number 577562
State FL
Issuer COMPBENEFITS
Number 183591
State FL
Issuer ATLANTIC DENTAL INC
Number 40335
State FL
Issuer BCBS OF FL
Number 66032
State FL

Agent

Name Role Address
WEBSTER Andrew J Agent 5371 GLOVER LANE, MILTON, FL, 32570

Director

Name Role Address
WEBSTER DOUGLAS ADr. Director 5679 Berryhill Rd, MILTON, FL, 32570

Secretary

Name Role Address
Webster Jolynda H Secretary 5679 Berryhill Rd, Milton, FL, 32570

President

Name Role Address
WEBSTER ANDREW JDR. President 5371 GLOVER LANE, MILTON, FL, 32570

Vice President

Name Role Address
Webster Jay DDr. Vice President 5371 GLOVER LANE, MILTON, FL, 32570

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-09 WEBSTER, Andrew J No data
AMENDMENT 2020-03-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 5371 GLOVER LANE, MILTON, FL 32570 No data
CHANGE OF MAILING ADDRESS 2012-01-10 5371 GLOVER LANE, MILTON, FL 32570 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
Amendment 2020-03-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State