Search icon

LAKE CHARLESTON HEALTH CENTER, P.A.

Company Details

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

National Provider Identifier

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

Contacts

Phone +1 561-432-6021

Authorized person

Name DR. RICHARD JOSEPH RIDKY
Role PRESIDENT
Phone 5614326021

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
Is Primary Yes

Agent

Name Role Address
Topkin & Partlow PL Agent 1166 W. Newport Center Drive Suite #309, Deerfield Beach, FL, 33442

President

Name Role Address
RIDKY RICHARD JDr. President 1166 W. Newport Center Drive Suite #309, Deerfield Beach, FL, 33442

Secretary

Name Role Address
RIDKY RICHARD JDr. Secretary 1166 W. Newport Center Drive Suite #309, Deerfield Beach, FL, 33442

Treasurer

Name Role Address
RIDKY RICHARD JDr. Treasurer 1166 W. Newport Center Drive Suite #309, Deerfield Beach, FL, 33442

Director

Name Role Address
RIDKY RICHARD JDr. Director 1166 W. Newport Center Drive Suite #309, Deerfield Beach, FL, 33442

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 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

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State