Search icon

LAKELAND WOMEN'S HEALTH CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LAKELAND WOMEN'S HEALTH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jun 1975 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Sep 2020 (5 years ago)
Document Number: 477570
FEI/EIN Number 591613824
Address: 4444 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33813, US
Mail Address: 2106 DREW ST, SUITE 103, CLEARWATER, FL, 33765, US
ZIP code: 33813
City: Lakeland
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRESDEN GARY AMD Director 2106 DREW ST., STE 103, CLEARWATER, FL, 33765
MILLER MELINDA R Director 2106 DREW ST., STE 103, CLEARWATER, FL, 33765
DRESDEN DARA RMD Asst 2106 DREW ST, CLEARWATER, FL, 33765
MYERS SANDRA President 2106 DREW ST #103, CLEARWATER, FL, 33765
MYERS SANDRA Director 2106 DREW ST #103, CLEARWATER, FL, 33765
OWENS DEZRA Agent 2106 DREW ST, CLEARWATER, FL, 33765
MILLER MELINDA R Vice President 2106 DREW ST., STE 103, CLEARWATER, FL, 33765
MILLER MELINDA R Treasurer 2106 DREW ST., STE 103, CLEARWATER, FL, 33765
OWENS DEZRA Secretary 2106 DREW ST #103, CLEARWATER, FL, 33765

National Provider Identifier

NPI Number:
1669620027

Authorized Person:

Name:
MARISELLA MARENGO
Role:
BILLING AND CONTRACT MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207VG0400X - Gynecology Physician
Is Primary:
Yes

Contacts:

Fax:
7274473797
Fax:
8636464308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G93099000154 LAKELAND WOMEN'S HEALTH CENTER ACTIVE 1993-04-09 2028-12-31 - 4444 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33813, US

Events

Event Type Filed Date Value Description
AMENDMENT 2020-09-14 - -
REGISTERED AGENT NAME CHANGED 2011-03-29 OWENS, DEZRA -
CHANGE OF PRINCIPAL ADDRESS 2010-02-27 4444 SOUTH FLORIDA AVENUE, LAKELAND, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 2106 DREW ST, STE 103, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 1998-05-08 4444 SOUTH FLORIDA AVENUE, LAKELAND, FL 33813 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-27
Amendment 2020-09-14
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$30,600
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,671.57
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $30,600
Jobs Reported:
4
Initial Approval Amount:
$23,415
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,664.76
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $23,411
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State