Search icon

LIFESPACE COMMUNITIES, INC. - Florida Company Profile

Company Details

Entity Name: LIFESPACE COMMUNITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 25 Aug 1977 (48 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Jul 2009 (16 years ago)
Document Number: 839014
FEI/EIN Number 421068850

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4201 Corporate Drive, West Des Moines, IA, 50266, US
Mail Address: 4201 Corporate Drive, West Des Moines, IA, 50266, US
Place of Formation: IOWA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1073551412 2006-06-04 2010-05-04 1717 HOMEWOOD BLVD, DELRAY BEACH, FL, 334456876, US 1717 HOMEWOOD BLVD, DELRAY BEACH, FL, 334456876, US

Contacts

Phone +1 561-454-5200
Fax 5614545252

Authorized person

Name MR. SCOTT HARRISON
Role PRESIDENT/CEO
Phone 5152885805

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number HHA20023096
State FL
Is Primary No
Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF1199096
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 0206806500
State FL
Issuer EVERCARE
Number 80215
State FL

Key Officers & Management

Name Role Address
Jantzen Jesse President 4201 Corporate Drive, West Des Moines, IA, 50266
Dutra Ana Director 4201 Corporate Drive, West Des Moines, IA, 50266
Spangler Patrick Director 4201 Corporate Drive, West Des Moines, IA, 50266
Yanofsky Neal Director 4201 Corporate Drive, West Des Moines, IA, 50266
Fields Venita Director 4201 Corporate Drive, West Des Moines, IA, 50266
Darkey-Hrinya Joyce Director 4201 Corporate Drive, West Des Moines, IA, 50266
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000131016 AURORA EXPIRED 2019-12-11 2024-12-31 - 4201 CORPORATE DRIVE, WEST DES MOINES, IA, 50266
G19000078200 ABBEY DELRAY ASSISTED LIVING AND MEMORY CARE ACTIVE 2019-07-19 2029-12-31 - 3501 OLYMPUS BLVD STE 300, DALLAS, TX, 75019
G17000013644 LIFESPACE PERSONAL SERVICES ACTIVE 2017-02-06 2027-12-31 - 4201 CORPORATE DRIVE, WEST DES MOINES, IA, 50266
G16000079390 THE WATERFORD HOME HEALTH AGENCY ACTIVE 2016-08-03 2026-12-31 - LIFESPACE COMMUNITIES INC, 4201 CORPORATE DRIVE, WEST DES MOINES, IA, 50266
G13000096091 LIFESPACE HOME HEALTH ACTIVE 2013-09-30 2028-12-31 - 401 E. LINTON BLVD., DELRAY BEACH, FL, 33483
G99048900155 THE WATERFORD ACTIVE 1999-02-17 2029-12-31 - LIFESPACE COMMUNITIES,INC, ATTN: LEGAL, 3501 OLYMPUS BLVD STE 300, DALLAS, TX, 75019, US
G92148900007 EDGEWATER LOUNGE ACTIVE 1992-05-27 2027-12-31 - LIFESPACE COMMUNITIES, INC., 4201 CORPORATE DRIVE, WEST DES MOINES, IA, 50266, US
G92148900006 HERON CLUB ACTIVE 1992-05-27 2028-12-31 - HERON CLUB, 500 VILLAGE PLACE, LONGWOOD, FL, 32779, US
G91176900010 HARBOUR'S EDGE HOME HEALTH AGENCY ACTIVE 1991-06-25 2026-12-31 - LIFESPACE COMMUNITIES, INC., 4201 CORPORATE DRIVE, WEST DES MOINES, IA, 50266, US
G91176900004 ABBEY DELRAY HOME HEALTH AGENCY ACTIVE 1991-06-25 2026-12-31 - 4201 CORPORATE DRIVE, WEST DES MOINES, IA, 50266, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 4201 Corporate Drive, West Des Moines, IA 50266 -
CHANGE OF MAILING ADDRESS 2017-01-30 4201 Corporate Drive, West Des Moines, IA 50266 -
NAME CHANGE AMENDMENT 2009-07-09 LIFESPACE COMMUNITIES, INC. -

Court Cases

Title Case Number Docket Date Status
THE ESTATE OF GEORGE C. HECKMAN A/K/A GEORGE CHARLES HECKMAN BY AND THROUGH NANCY R. LANG, PERSONAL REPRESENTATIVE VS LIFESPACE COMMUNITIES, INC., LIFESPACE, INC., YOLANDA GAIL WATTLEY AS TO VILLAGE ON THE GREEN 5D2021-2010 2021-08-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2020-CA-001152

Parties

Name George Charles Heckman
Role Appellant
Status Active
Representations Lisa M. Tanaka, Ryan G. Dwyer
Name The Estate of George C. Heckman
Role Appellant
Status Active
Name Nancy Lang
Role Appellant
Status Active
Name Village on the Green
Role Appellee
Status Active
Name Lifespace, Inc.
Role Appellee
Status Active
Name Yolanda Gail Wattley
Role Appellee
Status Active
Name LIFESPACE COMMUNITIES, INC.
Role Appellee
Status Active
Representations Kirsten K. Ullman, Victoria Levy, Brian M. Bursa
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-02-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-12-06
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO STRIKE
On Behalf Of George Charles Heckman
Docket Date 2021-12-06
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MOTION TO STRIKE
On Behalf Of Lifespace Communities , Inc.
Docket Date 2021-12-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Lifespace Communities , Inc.
Docket Date 2021-11-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of George Charles Heckman
Docket Date 2021-10-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Lifespace Communities , Inc.
Docket Date 2021-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lifespace Communities , Inc.
Docket Date 2021-09-27
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of George Charles Heckman
Docket Date 2021-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX BY 9/27; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of George Charles Heckman
Docket Date 2021-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of George Charles Heckman
Docket Date 2021-08-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
Docket Date 2021-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/06/21
On Behalf Of George Charles Heckman
Docket Date 2021-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-08-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
GLENN HARVEY, AS TRUSTEE OF THE RUSSEL A. SCHLEGEL REVOCABLE LIVING TRUST VS LIFESPACE COMMUNITIES, INC. D/B/A VILLAGE OF THE GREEN F/K/A LIFE CARE RETIREMENT COMMUNITIES, INC. 5D2019-3817 2019-12-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-002738-15-K

Parties

Name GLENN HARVEY
Role Appellant
Status Active
Representations Lydia S. Zbrzeznj
Name RUSSEL A. SCHLEGEL REVOCABLE LIVING TRUST
Role Appellant
Status Active
Name LIFE CARE RETIREMENT COMMUNITIES, INC.
Role Appellee
Status Active
Name VILLAGE OF THE GREEN
Role Appellee
Status Active
Name LIFESPACE COMMUNITIES, INC.
Role Appellee
Status Active
Representations MIA L. MCKOWN, TARA R. PRICE
Name Hon. Melissa Souto
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-12-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of GLENN HARVEY
Docket Date 2019-12-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD FILED
Docket Date 2020-11-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2020-04-06
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of GLENN HARVEY
Docket Date 2020-03-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Lifespace Communities , Inc.
Docket Date 2020-02-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/16
On Behalf Of Lifespace Communities , Inc.
Docket Date 2020-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lifespace Communities , Inc.
Docket Date 2020-01-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-01-14
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DAYS; DISCHARGED 1/15
Docket Date 2020-01-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED NOA
On Behalf Of GLENN HARVEY
Docket Date 2020-01-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GLENN HARVEY
Docket Date 2019-12-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/30/19
On Behalf Of GLENN HARVEY

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-18
AMENDED ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2020-02-21
AMENDED ANNUAL REPORT 2019-10-14
ANNUAL REPORT 2019-02-13
AMENDED ANNUAL REPORT 2018-07-02
ANNUAL REPORT 2018-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341652352 0418800 2016-07-27 601 UNIVERSE, JUNO BEACH, FL, 33408
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-07-27
Case Closed 2016-11-14

Related Activity

Type Referral
Activity Nr 1115856
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2016-08-01
Current Penalty 3000.0
Initial Penalty 5000.0
Final Order 2016-08-23
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours: On or about June 25th, 2016, at the above address jobsite, the employer did not report an employee's hospitalization after a work-related injury occurred.

Date of last update: 02 Mar 2025

Sources: Florida Department of State