Search icon

FLORIDA LIVING RETIREMENT CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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