Entity Name: | FLORIDA LIVING RETIREMENT CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Aug 1965 (60 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2004 (21 years ago) |
Document Number: | 709490 |
FEI/EIN Number |
591109797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 EDGEHILL PLACE, APOPKA, FL, 32703, US |
Mail Address: | 600 EDGEHILL PLACE, APOPKA, FL, 32703, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACHADO ALLAN | President | 1671 PARKGLEN CIRCLE, APOPKA, FL, 32712 |
MACHADO ALLAN | Director | 1671 PARKGLEN CIRCLE, APOPKA, FL, 32712 |
RAHMING ELISA C | TSVD | 207 HERON ST, ALTAMONTE SPRINGS, FL, 32701 |
MC MILLAN FRANK | Director | 1302 Hampshire Place Circle, Altmaonte Springs, FL, 32714 |
PLEASANTS NANCY | Director | 600 EDGEHILL PLACE, APOPKA, FL, 32703 |
Bond Philip J | Director | 1428 Palm Drive, Apopka, FL, 32703 |
PLEASANTS NANCY | Agent | 600 Edgehill PL, Apopka, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-04-24 | 600 Edgehill PL, Apopka, FL 32703 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-24 | PLEASANTS, NANCY | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-25 | 600 EDGEHILL PLACE, APOPKA, FL 32703 | - |
CHANGE OF MAILING ADDRESS | 2005-04-25 | 600 EDGEHILL PLACE, APOPKA, FL 32703 | - |
REINSTATEMENT | 2004-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
NAME CHANGE AMENDMENT | 1986-07-02 | FLORIDA LIVING RETIREMENT CENTER, INC. | - |
REINSTATEMENT | 1986-07-02 | - | - |
DISSOLVED BY PROCLAMATION | 1973-07-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-08-09 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State