Search icon

AUSTIN L MAUTNER DMD PA

Company Details

Entity Name: AUSTIN L MAUTNER DMD PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jan 2012 (13 years ago)
Document Number: P12000008992
FEI/EIN Number 45-4367940
Address: 10088 Indiantown Rd, Jupiter, FL, 33478, US
Mail Address: 10088 Indiantown Rd, Jupiter, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1417483504 2017-05-10 2022-07-21 10088 INDIANTOWN RD, JUPITER, FL, 334784738, US 10088 W INDIANTOWN RD, JUPITER, FL, 33478, US

Contacts

Phone +1 561-701-9700

Authorized person

Name DR. AUSTIN LEE MAUTNER
Role OWNER
Phone 5617019700

Taxonomy

Taxonomy Code 261QD0000X - Dental Clinic/Center
License Number DN19002
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUSTIN L MAUTNER DMD PA 401(K) PLAN 2022 454367940 2023-06-02 AUSTIN L MAUTNER DMD PA 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-18
Business code 621210
Sponsor’s telephone number 5617019700
Plan sponsor’s address 10088 W. INDIANTOWN RD, JUPITER, FL, 33478

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
AUSTIN L MAUTNER DMD PA 401(K) PLAN 2022 454367940 2023-11-08 AUSTIN L MAUTNER DMD PA 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-18
Business code 621210
Sponsor’s telephone number 5617019700
Plan sponsor’s address 10088 W. INDIANTOWN RD, JUPITER, FL, 33478

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-11-08
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
AUSTIN L MAUTNER DMD PA 401(K) PLAN 2021 454367940 2022-05-19 AUSTIN L MAUTNER DMD PA 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-18
Business code 621210
Sponsor’s telephone number 5617019700
Plan sponsor’s address 10088 W. INDIANTOWN RD, JUPITER, FL, 33478

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
AUSTIN L MAUTNER DMD PA 401(K) PLAN 2020 454367940 2021-05-27 AUSTIN L MAUTNER DMD PA 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-18
Business code 621210
Sponsor’s telephone number 5617019700
Plan sponsor’s address 10088 W. INDIANTOWN RD, JUPITER, FL, 33478

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-27
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
AUSTIN L MAUTNER DMD PA 401(K) PLAN 2019 454367940 2020-05-20 AUSTIN L MAUTNER DMD PA 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-18
Business code 621210
Sponsor’s telephone number 5617019700
Plan sponsor’s address 10088 W. INDIANTOWN RD, JUPITER, FL, 33478

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-19
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
AUSTIN L MAUTNER DMD PA 401(K) PLAN 2018 454367940 2019-07-17 AUSTIN L MAUTNER DMD PA 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-18
Business code 621210
Sponsor’s telephone number 5617019700
Plan sponsor’s address 10088 W. INDIANTOWN RD, JUPITER, FL, 33478

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MAUTNER AUSTIN L Agent 10088 Indiantown Rd, Jupiter, FL, 33478

President

Name Role Address
MAUTNER AUSTIN L President 10088 Indiantown Rd, Jupiter, FL, 33478

Vice President

Name Role Address
MAUTNER AUSTIN L Vice President 10088 Indiantown Rd, Jupiter, FL, 33478

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000065654 RIVERBEND FAMILY DENTISTRY ACTIVE 2017-06-14 2027-12-31 No data 726 NEW YORK ST, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-15 10088 Indiantown Rd, Jupiter, FL 33478 No data
CHANGE OF MAILING ADDRESS 2018-02-15 10088 Indiantown Rd, Jupiter, FL 33478 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-15 10088 Indiantown Rd, Jupiter, FL 33478 No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State