Search icon

RIVERWALK FAMILY DENTISTRY, INC.

Company Details

Entity Name: RIVERWALK FAMILY DENTISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Mar 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 May 2011 (14 years ago)
Document Number: P93000019582
FEI/EIN Number 59-3175171
Address: 2199 EAST SEMORAN BLVD., APOPKA, FL 32703
Mail Address: 2199 EAST SEMORAN BLVD., APOPKA, FL 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1669681227 2007-05-21 2013-12-05 PO BOX 915912, LONGWOOD, FL, 327915912, US 2199 E SEMORAN BLVD, APOPKA, FL, 327035712, US

Contacts

Phone +1 407-884-7555

Authorized person

Name DR. SUZANNE NICOLA DAVIDSON
Role PRESIDENT
Phone 4078847555

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
License Number 0012300
State FL
Is Primary Yes

Agent

Name Role Address
DAVIDSON SUZANNE N. Agent 2199 E SEMORAN BLVD, APOPKA, FL 32703

President

Name Role Address
DAVIDSON, SUZANNE N, Dr. President 2199 E.SEMORAN BLVD, APOPKA, FL 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000016513 DAVIDSONDENTAL ACTIVE 2016-02-15 2026-12-31 No data 2199 E.SEMORAN BLVD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-05-13 No data No data
CHANGE OF MAILING ADDRESS 2011-05-13 2199 EAST SEMORAN BLVD., APOPKA, FL 32703 No data
REGISTERED AGENT ADDRESS CHANGED 2011-05-13 2199 E SEMORAN BLVD, APOPKA, FL 32703 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 2199 EAST SEMORAN BLVD., APOPKA, FL 32703 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State