Entity Name: | LAKE CHARLESTON HEALTH CENTER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Sep 1999 (25 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Jul 2002 (23 years ago) |
Document Number: | P99000085701 |
FEI/EIN Number | APPLIED FOR |
Address: | 1166 W. Newport Center Drive Suite #309, Deerfield Beach, FL, 33442, US |
Mail Address: | PO BOX 1623, DEERFIELD BEACH, FL, 33443, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1538387188 | 2007-04-20 | 2011-05-17 | 7026 CHARLESTON SHORES BLVD, LAKE WORTH, FL, 334677628, US | 7026 CHARLESTON SHORES BLVD, LAKE WORTH, FL, 334677628, US | |||||||||||||
|
Phone | +1 561-432-6021 |
Authorized person
Name | DR. RICHARD JOSEPH RIDKY |
Role | PRESIDENT |
Phone | 5614326021 |
Taxonomy
Taxonomy Code | 111N00000X - Chiropractor |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Topkin & Partlow PL | Agent | 1166 W. Newport Center Drive Suite #309, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
RIDKY RICHARD JDr. | President | 1166 W. Newport Center Drive Suite #309, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
RIDKY RICHARD JDr. | Secretary | 1166 W. Newport Center Drive Suite #309, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
RIDKY RICHARD JDr. | Treasurer | 1166 W. Newport Center Drive Suite #309, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
RIDKY RICHARD JDr. | Director | 1166 W. Newport Center Drive Suite #309, Deerfield Beach, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 1166 W. Newport Center Drive Suite #309, Deerfield Beach, FL 33442 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Topkin & Partlow PL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 1166 W. Newport Center Drive Suite #309, Deerfield Beach, FL 33442 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-29 | 1166 W. Newport Center Drive Suite #309, Deerfield Beach, FL 33442 | No data |
NAME CHANGE AMENDMENT | 2002-07-30 | LAKE CHARLESTON HEALTH CENTER, P.A. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000396628 | LAPSED | 502013CA013875XXXXMB (AI) | PALM BEACH COUNTY CIRCUIT | 2015-02-02 | 2020-04-06 | $55,016.87 | HEARTWOOD 47, LLC, 401 EAST LAS OLAS BLVD., SUITE 800, FT. LAUDERDALE, FLORIDA 33304 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State