Search icon

WOODLAND LAKES FAMILY PRACTICE, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WOODLAND LAKES FAMILY PRACTICE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2013 (12 years ago)
Document Number: P06000138029
FEI/EIN Number 205893729
Address: 1537 S. ALAFAYA TRAIL,, SUITE 104, ORLANDO, FL, 32828, US
Mail Address: 1537 S. ALAFAYA TRAIL,, SUITE 104, ORLANDO, FL, 32828, US
ZIP code: 32828
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUDSON GEORGE DR. President 1537 S. ALAFAYA TRAIL, ORLANDO, FL, 32828
HUDSON GEORGE DR. Secretary 1537 S. ALAFAYA TRAIL, ORLANDO, FL, 32828
HUDSON GEORGE DR. Treasurer 1537 S. ALAFAYA TRAIL, ORLANDO, FL, 32828
HUDSON GEORGE DR. Director 1537 S. ALAFAYA TRAIL, ORLANDO, FL, 32828
HUDSON GEORGE Dr. Agent 1537 S. ALAFAYA TRAIL, ORLANDO, FL, 32828

National Provider Identifier

NPI Number:
1083806269
Certification Date:
2025-01-22

Authorized Person:

Name:
GEORGE M HUDSON
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
Yes

Contacts:

Fax:
3212350971

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000048758 HUDSON MEDICAL WELLNESS ACTIVE 2021-04-09 2026-12-31 - 1537 S. ALAFAYA TRAIL, SUITE 104, ORLANDO, FL, 32828
G15000075285 HUDSON MEDICAL WELLNESS ACTIVE 2015-07-20 2025-12-31 - 1537 S ALAFAYA TRAIL, SUITE 104, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-06-17 1537 S. ALAFAYA TRAIL, SUITE 104, ORLANDO, FL 32828 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-21 1537 S. ALAFAYA TRAIL,, SUITE 104, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2018-08-21 1537 S. ALAFAYA TRAIL,, SUITE 104, ORLANDO, FL 32828 -
REGISTERED AGENT NAME CHANGED 2017-04-25 HUDSON, GEORGE, Dr. -
REINSTATEMENT 2013-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2007-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2006-12-18 WOODLAND LAKES FAMILY PRACTICE, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-105000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
105386.00
Total Face Value Of Loan:
105386.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$105,386
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,386
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$106,099.16
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $105,386

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State