Search icon

LAKE ERIE COLLEGE OF OSTEOPATHIC MEDICINE, INC. - Florida Company Profile

Company Details

Entity Name: LAKE ERIE COLLEGE OF OSTEOPATHIC MEDICINE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jul 2003 (22 years ago)
Document Number: F03000003318
FEI/EIN Number 251698677

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5000 LAKEWOOD RANCH BOULEVARD, BRADENTON, FL, 34211
Mail Address: 1858 WEST GRANDVIEW BLVD., ERIE, PA, 16509
ZIP code: 34211
County: Manatee
Place of Formation: PENNSYLVANIA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1467087296 2020-03-12 2020-03-12 2828 S MCCALL RD STE 21, ENGLEWOOD, FL, 342249517, US 2828 S MCCALL RD STE 21, ENGLEWOOD, FL, 342249517, US

Contacts

Phone +1 941-474-8154

Authorized person

Name TATIANA ROBLES
Role CREDENTIALING COORIDATOR
Phone 2393485080

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
FERRETTI JOHN M President 1858 WEST GRANDVIEW BLVD., ERIE, PA, 16509
FERRETTI SILVIA M Vice President 1858 WEST GRANDVIEW BLVD., ERIE, PA, 16509
ECKERT MARY L Secretary 5515 PEACH STREET, ERIE, PA, 16509
Inman Steve P Treasurer 5515 Peach Street, Erie, PA, 16509
Mosco Marlene Chairman 1858 West Grandview Boulevard, ERIE, PA, 16509
John Ferretti MDr. Agent 5000 LAKEWOOD RANCH BOULEVARD, BRADENTON, FL, 33421

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000006166 LECOM AT JACKSONVILLE UNIVERSITY ACTIVE 2025-01-14 2030-12-31 - 5415 DOLPHIN POINT BLVD, JACKSONVILLE, FL, 32211
G19000124351 LECOM ENGLEWOOD FAMILY PRACTICE ACTIVE 2019-11-20 2029-12-31 - 2828 MCCALL RD, UNIT 19-21, ENGLEWOOD, FL, 34224
G19000073853 LECOM BRADENTON GRADUATE SCHOOL OF BIOMEDICAL SCIENCES EXPIRED 2019-07-05 2024-12-31 - 5000 LAKEWOOD RANCH BOULEVARD, BRADENTON, FL, 34211
G18000034685 LECOM SCHOOL OF HEALTH SERVICES ADMINISTRATION ACTIVE 2018-03-14 2028-12-31 - 5000 LAKEWOOD RANCH BOULEVARD, BRADENTON, FL, 34211
G15000026538 LECOM BRADENTON ACTIVE 2015-02-26 2025-12-31 - 5000 LAKEWOOD RANCH BOULEVARD, BRADENTON, FL, 34208
G10000086419 LECOM SCHOOL OF DENTAL MEDICINE ACTIVE 2010-08-30 2026-12-31 - 4800 LAKEWOOD RANCH BOULEVARD, BRADENTON, FL, 34211
G06051900302 LECOM BRADENTON SCHOOL OF PHARMACY ACTIVE 2006-02-20 2027-12-31 - 1858 W. GRANDVIEW BLVD., ERIE, PA, 16509-1025

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-03 John , Ferretti M. , Dr. -
REGISTERED AGENT ADDRESS CHANGED 2013-01-25 5000 LAKEWOOD RANCH BOULEVARD, BRADENTON, FL 33421 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-25 5000 LAKEWOOD RANCH BOULEVARD, BRADENTON, FL 34211 -

Court Cases

Title Case Number Docket Date Status
THERESA RODEGHERO VS LAKE ERIE COLLEGE OF OSTEOPATHIC MEDICINE, INC. 2D2022-0118 2022-01-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2021-CA-3890

Parties

Name THERESA RODEGHERO
Role Appellant
Status Active
Representations ROBERT M. FOJO, ESQ.
Name LAKE ERIE COLLEGE OF OSTEOPATHIC MEDICINE, INC.
Role Appellee
Status Active
Representations DAVID P. STEFFEN, ESQ., KELLY B. HOLBROOK, ESQ.
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-04-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THERESA RODEGHERO
Docket Date 2022-03-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LAKE ERIE COLLEGE OF OSTEOPATHIC MEDICINE, INC.
Docket Date 2022-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted to the extent that the initial brief is accepted as filed.
Docket Date 2022-01-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THERESA RODEGHERO
Docket Date 2022-01-31
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of THERESA RODEGHERO
Docket Date 2022-01-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of THERESA RODEGHERO
Docket Date 2022-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S ASSENTED-TO MOTION TO EXTEND DEADLINE TO FILE INITIAL BRIEF AND APPENDIX
On Behalf Of THERESA RODEGHERO
Docket Date 2022-01-13
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2022-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of THERESA RODEGHERO
Docket Date 2022-01-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343753166 0420600 2019-02-01 4800 LAKEWOOD RANCH BOULEVARD, BRADENTON, FL, 34211
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2019-03-06
Case Closed 2019-05-16

Related Activity

Type Complaint
Activity Nr 1399128
Health Yes

Date of last update: 03 Apr 2025

Sources: Florida Department of State