Search icon

LAKE KARL PROPERTIES INC

Company Details

Entity Name: LAKE KARL PROPERTIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Feb 2005 (20 years ago)
Document Number: P05000029519
FEI/EIN Number 202418532
Address: 11125 Lakeview Drive, New Port Richey, FL, 34654, US
Mail Address: 11125 Lakeview Drive, New Port Richey, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1154674166 2012-10-16 2012-10-16 13009 LAKE KARL DR, HUDSON, FL, 346692374, US 13009 LAKE KARL DR, HUDSON, FL, 346692374, US

Contacts

Phone +1 727-856-5282
Fax 7278567163

Authorized person

Name MR. CHRISTOPHER LEE DAMIANI
Role DIRECTOR
Phone 7278565282

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL38
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 689665100
State FL

Agent

Name Role Address
DAMIANI CHRISTOPHER Agent 11125 Lakeview Drive, New Port Richey, FL, 34654

Treasurer

Name Role Address
COOGAN DAVID Treasurer 13009 LAKE KARL DRIVE, HUDSON, FL, 34669

President

Name Role Address
DAMIANI CHRISTOPHER President 13009 LAKE KARL DRIVE, HUDSON, FL, 34669

Vice President

Name Role Address
COOGAN DAVID Vice President 13009 LAKE DRIVE, HUDSON, FL, 34669

Secretary

Name Role Address
DAMIANI CHRIS Secretary 13009 LAKE KARL DRIVE, HUDSON, FL, 34669

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-07 11125 Lakeview Drive, New Port Richey, FL 34654 No data
CHANGE OF MAILING ADDRESS 2018-03-21 11125 Lakeview Drive, New Port Richey, FL 34654 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 11125 Lakeview Drive, New Port Richey, FL 34654 No data
REGISTERED AGENT NAME CHANGED 2012-01-13 DAMIANI, CHRISTOPHER No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State