Search icon

NORDQUIST FAMILY MEDICAL CENTER, M. D. P.A.

Company Details

Entity Name: NORDQUIST FAMILY MEDICAL CENTER, M. D. P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2024 (a year ago)
Document Number: P11000037246
FEI/EIN Number 45-2156305
Address: 2470 E. Hwy 50, CLERMONT, FL 34711
Mail Address: 2470 E HWY 50, CLERMONT, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
NORDQUIST, CLAY E, M.D. Agent 2470 E. Hwy 50, CLERMONT, FL 34711

President

Name Role Address
NORDQUIST, CLAY E, M.D. President 2470 E Hwy 50, CLERMONT, FL 34711

Treasurer

Name Role Address
NORDQUIST, CLAY E, M.D. Treasurer 1925 DON WICKHAM DR, CLERMONT, FL 34711

Secretary

Name Role Address
NORDQUIST, CLAY E, M.D. Secretary 1925 DON WICKHAM DR, CLERMONT, FL 34711

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2017-01-18 No data No data
CHANGE OF MAILING ADDRESS 2017-01-18 2470 E. Hwy 50, CLERMONT, FL 34711 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-09-30 2470 E. Hwy 50, CLERMONT, FL 34711 No data
REINSTATEMENT 2015-09-30 No data No data
REGISTERED AGENT NAME CHANGED 2015-09-30 NORDQUIST, CLAY E, M.D. No data

Documents

Name Date
REINSTATEMENT 2024-02-12
REINSTATEMENT 2022-10-18
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-10
REINSTATEMENT 2017-01-18
REINSTATEMENT 2015-09-30
REINSTATEMENT 2014-10-04
REINSTATEMENT 2013-10-23
ANNUAL REPORT 2012-09-27
Domestic Profit 2011-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5629147208 2020-04-27 0491 PPP 2470 E. HWY 50, CLERMONT, FL, 34711
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46700
Loan Approval Amount (current) 46700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 8
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47173.4
Forgiveness Paid Date 2021-05-11

Date of last update: 23 Feb 2025

Sources: Florida Department of State