Search icon

LAKE CHARLESTON HEALTH CENTER, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LAKE CHARLESTON HEALTH CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Sep 1999 (26 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
City: Deerfield Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIDKY RICHARD JDr. President 1166 W. Newport Center Drive Suite #309, Deerfield Beach, FL, 33442
RIDKY RICHARD JDr. Director 1166 W. Newport Center Drive Suite #309, Deerfield Beach, FL, 33442
RIDKY RICHARD JDr. Secretary 1166 W. Newport Center Drive Suite #309, Deerfield Beach, FL, 33442
RIDKY RICHARD JDr. Treasurer 1166 W. Newport Center Drive Suite #309, Deerfield Beach, FL, 33442
Topkin & Partlow PL Agent 1166 W. Newport Center Drive Suite #309, Deerfield Beach, FL, 33442

National Provider Identifier

NPI Number:
1538387188

Authorized Person:

Name:
DR. RICHARD JOSEPH RIDKY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1166 W. Newport Center Drive Suite #309, Deerfield Beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Topkin & Partlow PL -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1166 W. Newport Center Drive Suite #309, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2008-04-29 1166 W. Newport Center Drive Suite #309, Deerfield Beach, FL 33442 -
NAME CHANGE AMENDMENT 2002-07-30 LAKE CHARLESTON HEALTH CENTER, P.A. -

Debts

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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State