Search icon

MANDARIN READING CLINIC, INC.

Company Details

Entity Name: MANDARIN READING CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Mar 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Feb 2017 (8 years ago)
Document Number: P14000019180
FEI/EIN Number 46-5167862
Address: 11705 San Jose Blve, Suite 212, JACKSONVILLE, FL, 32223, US
Mail Address: 11705 San Jose Blvd, Suite 212, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730737834 2019-09-01 2019-09-01 13241 BARTRAM PARK BLVD UNIT 913, JACKSONVILLE, FL, 322585217, US 13241 BARTRAM PARK BLVD UNIT 913, JACKSONVILLE, FL, 322585217, US

Contacts

Phone +1 904-485-0590

Authorized person

Name MARCY RUDOWITZ
Role OFFICE ADMINISTRATOR
Phone 9044850590

Taxonomy

Taxonomy Code 2355S0801X - Speech-Language Assistant
Is Primary No
Taxonomy Code 235Z00000X - Speech-Language Pathologist
Is Primary Yes

Agent

Name Role Address
Wilderman & Associates Inc Agent 126 Mosaic Park Ave, Saint Augustine, FL, 32092

President

Name Role Address
GRIDLEY LYNDA President 2000 SAILVIEW ROAD, ST. JOHNS, FL, 32259

Vice President

Name Role Address
FRENCH SARAH Vice President 5394 SKYLARK MANNOR DR, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-27 Wilderman & Associates Inc No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 126 Mosaic Park Ave, Saint Augustine, FL 32092 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 11705 San Jose Blve, Suite 212, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2022-04-27 11705 San Jose Blve, Suite 212, JACKSONVILLE, FL 32223 No data
AMENDMENT 2017-02-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-11
Amendment 2017-02-16
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State