Search icon

PRESTIGE COMMUNITY CLINIC INC. - Florida Company Profile

Company Details

Entity Name: PRESTIGE COMMUNITY CLINIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Oct 2016 (8 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N16000009731
FEI/EIN Number 81-4005971

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

Address: 110 W 7TH. STREET, LAKELAND, FL, 33805
Mail Address: 579 FINCH CT., KISSIMMEE, FL, 34759
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730611492 2017-03-31 2017-03-31 579 FINCH CT, KISSIMMEE, FL, 347594426, US 110 W 7TH ST, LAKELAND, FL, 338054813, US

Contacts

Phone +1 407-535-3857
Fax 2393021344

Authorized person

Name MRS. ANN VIOLET LOCKHART
Role CHAIRMAN /REGISTERED AGENT
Phone 4075353857

Taxonomy

Taxonomy Code 251V00000X - Voluntary or Charitable Agency
Is Primary Yes

Key Officers & Management

Name Role Address
LOCKHART ANN V President 579 FINCH CT, KISSIMMEE, FL, 34759
WIGGAN MAXINE Vice President 15144 SPINNAKER COVE LANE, WINTER GARDEN, FL, 34787
ORTIZ- NIEVES JENNY Secretary 1422 SARASOTA DRIVE, KISSIMMEE, FL, 34759
MURPHY SHELLEY C Assistant Secretary 1616 LAGOON RD, LAKELAND, FL, 33803
MURPHY SHELLEY C Secretary 1616 LAGOON RD, LAKELAND, FL, 33803
MERTUNE JIMY Treasurer 1317 WOODLAKE CIRCLE, ST. CLOUD, FL, 34772
GEORGE CLARA V Assistant Secretary PLYMOUTH ST, TAMPA, FL, 33603
GEORGE CLARA V Treasurer PLYMOUTH ST, TAMPA, FL, 33603
LOCKHART ANN V Agent 579 FINCH CT., KISSIMMEE, FL, 34759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
AMENDED ANNUAL REPORT 2017-05-31
ANNUAL REPORT 2017-04-07
Domestic Non-Profit 2016-10-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State