Detail by Entity Name
Florida Profit Corporation
CENTRAL FLORIDA KIDNEY CARE, P.A.
Filing Information
F04190
59-2034551
11/03/1980
FL
ACTIVE
NAME CHANGE AMENDMENT
05/31/2006
NONE
Principal Address
Changed: 03/10/1988
1745 LAKELAND HILLS BLVD
LAKELAND, FL 33805
LAKELAND, FL 33805
Changed: 03/10/1988
Mailing Address
Changed: 03/10/1988
1745 LAKELAND HILLS BLVD
LAKELAND, FL 33805
LAKELAND, FL 33805
Changed: 03/10/1988
Registered Agent Name & Address
MEDINA LAW GROUP, P.A.
Name Changed: 05/24/2017
Address Changed: 04/05/2023
425 S. FLORIDA AVE.
SUITE 101
LAKELAND, FL 33801
SUITE 101
LAKELAND, FL 33801
Name Changed: 05/24/2017
Address Changed: 04/05/2023
Officer/Director Detail
Name & Address
Title Director, President
VILCHES, RICARDO, Dr.
Title Director, VP
AGUAYO, JOSE J., Dr.
Title Director, Secretary, Treasurer
Maldonado, Bermily, Dr.
Title Director, President
VILCHES, RICARDO, Dr.
1745 LAKELAND HILLS BLVD
LAKELAND, FL 33805
LAKELAND, FL 33805
Title Director, VP
AGUAYO, JOSE J., Dr.
1745 LAKELAND HILLS BLVD
LAKELAND, FL 33805
LAKELAND, FL 33805
Title Director, Secretary, Treasurer
Maldonado, Bermily, Dr.
1745 LAKELAND HILLS BLVD
LAKELAND, FL 33805
LAKELAND, FL 33805
Annual Reports
Report Year | Filed Date |
2022 | 03/21/2022 |
2023 | 04/05/2023 |
2024 | 04/03/2024 |
Document Images