Search icon

ORTEGA RIVER DENTISTRY, PA

Company Details

Entity Name: ORTEGA RIVER DENTISTRY, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Apr 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Nov 2016 (8 years ago)
Document Number: P13000033010
FEI/EIN Number 46-2516045
Address: 7301 Merrill Rd, JACKSONVILLE, FL, 32277, US
Mail Address: 7301 Merrill Rd, JACKSONVILLE, FL, 32277, US
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Bradberry John W Agent 7301 Merrill Rd, JACKSONVILLE, FL, 32277

President

Name Role Address
BRADBERRY LINH T President 7301 Merrill Rd, JACKSONVILLE, FL, 32277

Director

Name Role Address
BRADBERRY LINH T Director 7301 Merrill Rd, JACKSONVILLE, FL, 32277

Vice President

Name Role Address
BRADBERRY JOHN W Vice President 7301 Merrill Rd, JACKSONVILLE, FL, 32277

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000129184 ORTEGA DENTAL EXPIRED 2019-12-06 2024-12-31 No data 5911 TIMUQUANA RD, STE 202, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 7301 Merrill Rd, JACKSONVILLE, FL 32277 No data
CHANGE OF MAILING ADDRESS 2021-01-27 7301 Merrill Rd, JACKSONVILLE, FL 32277 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 7301 Merrill Rd, JACKSONVILLE, FL 32277 No data
REGISTERED AGENT NAME CHANGED 2020-03-29 Bradberry, John William No data
AMENDMENT 2016-11-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-04
Amendment 2016-11-16
ANNUAL REPORT 2016-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State