Search icon

PERIODONTAL ASSOCIATES OF TAMPA BAY, P.A.

Company Details

Entity Name: PERIODONTAL ASSOCIATES OF TAMPA BAY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 May 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jul 2011 (14 years ago)
Document Number: P11000048099
FEI/EIN Number 452371331
Address: 4444 E. Fletcher Ave., Ste A, TAMPA, FL, 33613, US
Mail Address: 4444 E. Fletcher Ave., Ste. A, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053606178 2011-06-16 2011-06-16 5208 E FOWLER AVE STE F, TEMPLE TERRACE, FL, 336172152, US 5208 E FOWLER AVE STE F, TEMPLE TERRACE, FL, 336172152, US

Contacts

Phone +1 813-988-1103
Fax 8139851524

Authorized person

Name DR. BRIAN TODD VANAELST
Role PERIODONTIST
Phone 8139881103

Taxonomy

Taxonomy Code 1223P0300X - Periodontist
License Number DN16867
State FL
Is Primary Yes

Agent

Name Role Address
VANAELST BRIAN Agent 4444 E. Fletcher Ave., Ste A, TAMPA, FL, 33613

Director

Name Role Address
VANAELST BRIAN Director 4444 E. Fletcher Ave., Ste A, TAMPA, FL, 33613

President

Name Role Address
VANAELST BRIAN President 4444 E. Fletcher Ave., Ste A, TAMPA, FL, 33613

Secretary

Name Role Address
VANAELST BRIAN Secretary 4444 E. Fletcher Ave., Ste A, TAMPA, FL, 33613

Treasurer

Name Role Address
VANAELST BRIAN Treasurer 4444 E. Fletcher Ave., Ste A, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-06 4444 E. Fletcher Ave., Ste A, TAMPA, FL 33613 No data
CHANGE OF MAILING ADDRESS 2020-01-06 4444 E. Fletcher Ave., Ste A, TAMPA, FL 33613 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-06 4444 E. Fletcher Ave., Ste A, TAMPA, FL 33613 No data
AMENDMENT 2011-07-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State