Search icon

LANCASTER MEDICAL CENTER, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LANCASTER MEDICAL CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Dec 1997 (28 years ago)
Document Number: P97000102157
FEI/EIN Number 593481476
Address: 713 WEST LANCASTER ROAD, ORLANDO, FL, 32809
Mail Address: 713 WEST LANCASTER ROAD, ORLANDO, FL, 32809
ZIP code: 32809
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHAM THAI M President 713 WEST LANCASTER ROAD, ORLANDO, FL, 32809
PHAM THAI M Director 713 WEST LANCASTER ROAD, ORLANDO, FL, 32809
PHAM THAI M Vice President 713 WEST LANCASTER ROAD, ORLANDO, FL, 32809
TRAN KRISTINE T Secretary 713 WEST LANCASTER ROAD, ORLANDO, FL, 32809
TRAN KRISTINE T Agent 713 W. LANCASTER RD., ORLANDO, FL, 32803

National Provider Identifier

NPI Number:
1982882023

Authorized Person:

Name:
DR. THAI PHAM
Role:
DOCTOR
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
4072406216

Form 5500 Series

Employer Identification Number (EIN):
593481476
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-04-01 TRAN, KRISTINE T -
REGISTERED AGENT ADDRESS CHANGED 2008-04-01 713 W. LANCASTER RD., ORLANDO, FL 32803 -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-13

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2020-04-30
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:
101400.00
Total Face Value Of Loan:
101400.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$101,400
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$102,323.87
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $101,400
Jobs Reported:
8
Initial Approval Amount:
$60,000
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,760
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $59,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State