Search icon

SOUTHWEST FLORIDA RETIREMENT CENTER, INC.

Company Details

Entity Name: SOUTHWEST FLORIDA RETIREMENT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 Jan 1979 (46 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Oct 2020 (4 years ago)
Document Number: 745685
FEI/EIN Number 59-1931148
Address: 920 SO TAMIAMI TRAIL, VENICE, FL 34285
Mail Address: 920 SO TAMIAMI TRAIL, VENICE, FL 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1881681328 2005-09-30 2016-11-07 920 TAMIAMI TRAIL SOUTH, VENICE, FL, 342853629, US 910 TAMIAMI TRL S, VENICE, FL, 342853629, US

Contacts

Phone +1 941-486-5421
Fax 9414865498
Phone +1 941-486-5420

Authorized person

Name KATHLEEN WILSON
Role CFO
Phone 9414865421

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF1509096
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 021046300
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VILLAGE ON THE ISLE RETIREMENT PLAN 2019 591931148 2020-10-09 SOUTHWEST FLORIDA RETIREMENT CENTER INC 329
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-06-01
Business code 623000
Sponsor’s telephone number 9414865421
Plan sponsor’s DBA name VILLAGE ON THE ISLE
Plan sponsor’s mailing address 920 TAMIAMI TRL S, VENICE, FL, 342853652
Plan sponsor’s address 920 TAMIAMI TRL S, VENICE, FL, 342853652

Number of participants as of the end of the plan year

Active participants 291
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 49
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 155
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
VILLAGE ON THE ISLE RETIREMENT PLAN 2018 591931148 2019-10-10 SOUTHWEST FLORIDA RETIREMENT CENTER INC 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-06-01
Business code 623000
Sponsor’s telephone number 9414865421
Plan sponsor’s DBA name VILLAGE ON THE ISLE
Plan sponsor’s mailing address 920 TAMIAMI TRL S, VENICE, FL, 342853652
Plan sponsor’s address 920 TAMIAMI TRL S, VENICE, FL, 342853652

Number of participants as of the end of the plan year

Active participants 68
Other retired or separated participants entitled to future benefits 66
Number of participants with account balances as of the end of the plan year 125

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing KATHLEEN WILSON
Valid signature Filed with authorized/valid electronic signature
SOUTHWEST FLORIDA RETIREMENT CENTER INC DBA VILLAGE ON THE ISLE WELFARE BENEFITS PLAN 2018 591931148 2019-10-25 SOUTHWEST FLORIDA RETIREMENT CENTER INC 184
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2010-06-01
Business code 813000
Sponsor’s telephone number 9414849753
Plan sponsor’s DBA name VILLAGE ON THE ISLE
Plan sponsor’s mailing address 920 TAMIAMI TRL S, VENICE, FL, 342853652
Plan sponsor’s address 920 TAMIAMI TRL S, VENICE, FL, 342853652

Number of participants as of the end of the plan year

Active participants 184

Signature of

Role Plan administrator
Date 2019-10-25
Name of individual signing CHRISTINE CLYNE
Valid signature Filed with authorized/valid electronic signature
VILLAGE ON THE ISLE RETIREMENT PLAN 2017 591931148 2018-10-05 SOUTHWEST FLORIDA RETIREMENT CENTER INC 124
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-06-01
Business code 623000
Sponsor’s telephone number 9414865421
Plan sponsor’s DBA name VILLAGE ON THE ISLE
Plan sponsor’s mailing address 920 TAMIAMI TRL S, VENICE, FL, 342853652
Plan sponsor’s address 920 TAMIAMI TRL S, VENICE, FL, 342853652

Number of participants as of the end of the plan year

Active participants 45
Retired or separated participants receiving benefits 45
Number of participants with account balances as of the end of the plan year 118

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing KATHLEEN WILSON
Valid signature Filed with authorized/valid electronic signature
VILLAGE ON THE ISLE RETIREMENT PLAN 2016 591931148 2017-09-29 SOUTHWEST FLORIDA RETIREMENT CENTER 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-06-01
Business code 623000
Sponsor’s telephone number 9414865421
Plan sponsor’s DBA name VILLAGE ON THE ISLE
Plan sponsor’s mailing address 920 TAMIAMI TRL S, VENICE, FL, 342853652
Plan sponsor’s address 920 TAMIAMI TRL S, VENICE, FL, 342853652

Number of participants as of the end of the plan year

Active participants 62
Number of participants with account balances as of the end of the plan year 124

Signature of

Role Plan administrator
Date 2017-09-29
Name of individual signing KATHLEEN WILSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-09-29
Name of individual signing KATHLEEN WILSON
Valid signature Filed with authorized/valid electronic signature
VILLAGE ON THE ISLE RETIREMENT PLAN 2015 591931148 2016-10-17 SOUTHWEST FLORIDA RETIREMENT CENTER INC. 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-06-01
Business code 623000
Sponsor’s telephone number 9414865421
Plan sponsor’s DBA name VILLAGE ON THE ISLE
Plan sponsor’s mailing address 920 TAMIAMI TRL S, VENICE, FL, 342853652
Plan sponsor’s address 920 TAMIAMI TRL S, VENICE, FL, 342853652

Number of participants as of the end of the plan year

Active participants 69
Number of participants with account balances as of the end of the plan year 118

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing KATHLEEN WILSON
Valid signature Filed with authorized/valid electronic signature
VILLAGE ON THE ISLE RETIREMENT PLAN 2014 591931148 2015-10-15 SOUTHWEST FLORIDA RETIREMENT CENTER INC 272
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-06-01
Business code 623000
Sponsor’s telephone number 9414865421
Plan sponsor’s DBA name VILLAGE ON THE ISLE
Plan sponsor’s mailing address 920 TAMIAMI TRAIL SOUTH, VENICE, FL, 34285
Plan sponsor’s address 920 TAMIAMI TRAIL SOUTH, VENICE, FL, 34285

Number of participants as of the end of the plan year

Active participants 71
Number of participants with account balances as of the end of the plan year 112

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing KATHLEEN WILSON
Valid signature Filed with authorized/valid electronic signature
VILLAGE ON THE ISLE RETIREMENT PLAN 2013 591931148 2014-10-15 SOUTHWEST FLORIDA RETIREMENT CENTER INC 297
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-06-01
Business code 623000
Sponsor’s telephone number 9414865421
Plan sponsor’s DBA name VILLAGE ON THE ISLE
Plan sponsor’s mailing address 920 TAMIAMI TRAIL SOUTH, VENICE, FL, 34285
Plan sponsor’s address 920 TAMIAMI TRAIL SOUTH, VENICE, FL, 34285

Number of participants as of the end of the plan year

Active participants 71
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 105
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing KATHLEEN WILSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-15
Name of individual signing KATHLEEN WILSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Feller, Douglas Agent SW FL RETIREMENT CENTER, INC, 920 TAMIAMI TR S, VENICE, FL 34285

Chairman

Name Role Address
Hanks, Tom Chairman 229 Nokomis Avenue, Venice, FL 34285

Chief Executive Officer

Name Role Address
Feller, Doug Chief Executive Officer 920 SO TAMIAMI TRAIL, VENICE, FL 34285

Chief Financial Officer

Name Role Address
Rogers, Kathleen Chief Financial Officer 920 SO TAMIAMI TRAIL, VENICE, FL 34285

Treasurer

Name Role Address
Harkins, Michael Treasurer 920 TAMIAMI TR S, VENCE, FL 34285

Vice Chairman

Name Role Address
Bogart, Mark Vice Chairman 920 TAMIAMI TR S, VENCE, FL 34285

Secretary

Name Role Address
Hillerich, Donald Secretary 920 TAMIAMI TR S, VENCE, FL 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000007648 THE LOFTS ACTIVE 2019-01-15 2029-12-31 No data 920 S. TAMIAMI TRAIL, VENICE, FL, 34285
G19000007642 SOUTHWEST FLORIDA RETIREMENT CENTER INC EXPIRED 2019-01-15 2024-12-31 No data 920 TAMIAMI TRAIL SOUTH, VENICE, FL, 34285
G19000007645 VILLAGE ON THE ISLE ACTIVE 2019-01-15 2029-12-31 No data 920 S. TAMIAMI TRAIL, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2020-10-20 No data No data
REGISTERED AGENT NAME CHANGED 2020-07-02 Feller, Douglas No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-02 SW FL RETIREMENT CENTER, INC, 920 TAMIAMI TR S, VENICE, FL 34285 No data
AMENDMENT 2017-12-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-02-28 920 SO TAMIAMI TRAIL, VENICE, FL 34285 No data
CHANGE OF MAILING ADDRESS 1994-02-28 920 SO TAMIAMI TRAIL, VENICE, FL 34285 No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1994-01-31 SOUTHWEST FLORIDA RETIREMENT CENTER, INC. No data
EVENT CONVERTED TO NOTES 1988-05-04 No data No data
AMENDMENT 1988-01-11 No data No data
NAME CHANGE AMENDMENT 1979-06-21 THE SOUTHWEST FLORIDA RETIREMENT CENTER, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000300965 TERMINATED 1000000264209 SARASOTA 2012-04-18 2032-04-25 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-09
Amended and Restated Articles 2020-10-20
AMENDED ANNUAL REPORT 2020-10-12
AMENDED ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-09

Date of last update: 05 Feb 2025

Sources: Florida Department of State