LAKEVIEW CENTER, INC. - Florida Company Profile
Headquarter
Entity Name: | LAKEVIEW CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 15 Dec 1961 (64 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 01 Nov 2023 (2 years ago) |
Document Number: | 703335 |
FEI/EIN Number | 590737872 |
Address: | 1221 W LAKEVIEW AVE, PENSACOLA, FL, 32501, US |
Mail Address: | 1221 WEST LAKEVIEW AVE, PENSACOLA, FL, 32514, US |
ZIP code: | 32501 |
City: | Pensacola |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWANSON LAURA E | Corp | 1221 W LAKEVIEW AVE, PENSACOLA, FL, 32501 |
HILL M. ALLISON | Chief Executive Officer | 1221 W LAKEVIEW AVE, PENSACOLA, FL, 32501 |
JORDAN DALE | Treasurer | 1221 WEST LAKEVIEW AVE, PENSACOLA, FL, 32514 |
WHITAKER SANDY | Vice President | 1221 W LAKEVIEW AVE, PENSACOLA, FL, 32501 |
SALAMIDA SHAWN E | President | 1221 W LAKEVIEW AVE, PENSACOLA, FL, 32501 |
CHRISTALDI RONALD A | Agent | 101 EAST KENNEDY BOULEVARD, TAMPA, FL, 33602 |
HAMILTON HUGH | Chairman | 1221 W LAKEVIEW AVE, PENSACOLA, FL, 32501 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000038329 | LAKEVIEW CENTER OF WALTON COUNTY | ACTIVE | 2023-03-23 | 2028-12-31 | - | 3686 US HWY 331, DEFUNIAK SPRINGS, FL, 32435 |
G21000107242 | 211 PANHANDLE HELPLINE | ACTIVE | 2021-08-18 | 2026-12-31 | - | 3686 US HWY 331 S, DEFUNIAK SPRINGS, FL, 32435 |
G19000039022 | CHAUTAUQUA HEALTHCARE SERVICES | EXPIRED | 2019-03-26 | 2024-12-31 | - | 1221 W. LAKEVIEW AVENUE, ATTN: EXECUTIVE OFFICE, PENSACOLA, FL, 32501 |
G18000132929 | GULF COAST ENTERPRISES | EXPIRED | 2018-12-17 | 2023-12-31 | - | 1221 W. LAKEVIEW AVENUE, ATTN: EXECUTIVE OFFICE, PENSACOLA, FL, 32501 |
G16000128472 | FAMILIES FIRST NETWORK | ACTIVE | 2016-11-30 | 2026-12-31 | - | 1221 WEST LAKEVIEW AVENUE, PENSACOLA, FL, 32501 |
G11000110144 | SUMMIT GROUP | ACTIVE | 2011-11-11 | 2026-12-31 | - | 1221 WEST LAKEVIEW AVENUE, PENSACOLA, FL, 32501 |
G08289900090 | BAPTIST BEHAVIORAL HEALTH | EXPIRED | 2008-10-15 | 2013-12-31 | - | 8383 NORTH DAVIS HWY, PENSACOLA, FL, 32514 |
G01229900143 | ACCESS BEHAVIORAL HEALTH | ACTIVE | 2001-08-17 | 2026-12-31 | - | 1221 WEST LAKEVIEW AVENUE, PENSACOLA, FL, 32501 |
G92231000169 | THE MERIDIAN | ACTIVE | 1992-08-18 | 2027-12-31 | - | 1221 W LAKEVIEW AVE, EXECUTIVE OFFICE, PENSACOLA, FL, 32501, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-11-01 | CHRISTALDI, RONALD A. | - |
AMENDED AND RESTATEDARTICLES | 2023-11-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-28 | 101 EAST KENNEDY BOULEVARD, SUITE 2800, TAMPA, FL 33602 | - |
AMENDED AND RESTATEDARTICLES | 2021-09-30 | - | - |
AMENDED AND RESTATEDARTICLES | 2019-06-04 | - | - |
CHANGE OF MAILING ADDRESS | 2011-03-22 | 1221 W LAKEVIEW AVE, PENSACOLA, FL 32501 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-22 | 1221 W LAKEVIEW AVE, PENSACOLA, FL 32501 | - |
AMENDMENT | 1998-05-11 | - | - |
AMENDMENT | 1997-11-18 | - | - |
RESTATED ARTICLES | 1997-11-18 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000701618 | TERMINATED | 1000000381013 | ESCAMBIA | 2012-10-11 | 2022-10-17 | $ 4,493.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KATHY W. SMITH VS LAKEVIEW CENTER, INC., ET AL. | SC2015-2241 | 2015-12-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KATHY W. SMITH |
Role | Petitioner |
Status | Active |
Name | JASON JONES |
Role | Respondent |
Status | Active |
Name | KABERI SAMANTA, M.D. |
Role | Respondent |
Status | Active |
Name | LAKEVIEW CENTER, INC. |
Role | Respondent |
Status | Active |
Representations | RYAN M. GARRETT, Carol Marie Rooney |
Name | TERRY DAVID TERRELL |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Pam Childers |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Jon S. Wheeler |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-01-04 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ UNCERTIFIED COPY |
On Behalf Of | KATHY W. SMITH |
Docket Date | 2015-12-04 |
Type | Event |
Subtype | No Fee Required |
Description | No Fee Required ~ 9.141, SUMMARY APPEAL |
Docket Date | 2015-12-04 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **UNCERTIFIED COPY** |
On Behalf Of | KATHY W. SMITH |
View | View File |
Docket Date | 2015-12-04 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2015-12-04 |
Type | Disposition |
Subtype | **DISP-REV DISM NO JURIS (JENKINS) |
Description | **DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court. |
Docket Date | 2015-12-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:No Fee Required |
Docket Date | 2015-12-03 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | KATHY W. SMITH |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-22 |
Amended and Restated Articles | 2023-11-01 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-28 |
Amended and Restated Articles | 2021-09-30 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-14 |
Amended and Restated Articles | 2019-06-04 |
ANNUAL REPORT | 2019-04-01 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State