Search icon

PEDIATRICS AT RIVER'S EDGE, INC.

Company Details

Entity Name: PEDIATRICS AT RIVER'S EDGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Sep 2014 (10 years ago)
Document Number: P14000073760
FEI/EIN Number 47-1773698
Address: 9948 GROVE DRIVE, NEW PORT RICHEY, FL, 34654, US
Mail Address: 9948 GROVE DRIVE, NEW PORT RICHEY, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1003217183 2014-09-09 2017-11-08 6352 RIVER RD, NEW PORT RICHEY, FL, 346522241, US 6352 RIVER RD, NEW PORT RICHEY, FL, 346522241, US

Contacts

Phone +1 727-844-3551
Fax 7278470427

Authorized person

Name DR. ALDO C DONDERO
Role PRESIDENT
Phone 7278443551

Taxonomy

Taxonomy Code 208000000X - Pediatrics Physician
Is Primary Yes
Taxonomy Code 363LP0200X - Pediatric Nurse Practitioner
License Number 3078370
State FL
Is Primary No
Taxonomy Code 363LP0200X - Pediatric Nurse Practitioner
License Number 1881067460
State FL
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 268389000
State FL

Agent

Name Role Address
DONDERO ALDO C Agent 9948 GROVE DRIVE, NEW PORT RICHEY, FL, 34654

President

Name Role Address
DONDERO ALDO CDR. President 9948 GROVE DRIVE, NEW PORT RICHEY, FL, 34654

Vice President

Name Role Address
Dondero Eleanor V Vice President 9948 GROVE DRIVE, NEW PORT RICHEY, FL, 34654

Asst

Name Role Address
Dondero Elijah Asst 9948 GROVE DRIVE, New Port Richey, FL, 34654

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 9948 GROVE DRIVE, NEW PORT RICHEY, FL 34654 No data
CHANGE OF MAILING ADDRESS 2024-04-17 9948 GROVE DRIVE, NEW PORT RICHEY, FL 34654 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 9948 GROVE DRIVE, NEW PORT RICHEY, FL 34654 No data
REGISTERED AGENT NAME CHANGED 2016-09-30 DONDERO, ALDO C No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-26
Off/Dir Resignation 2016-09-30
Reg. Agent Change 2016-09-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State