Search icon

ACTS RETIREMENT-LIFE COMMUNITIES, INC. - Florida Company Profile

Company Details

Entity Name: ACTS RETIREMENT-LIFE 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: 29 Mar 1978 (47 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Jul 2012 (13 years ago)
Document Number: 840313
FEI/EIN Number 231900132

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

Address: 420 Delaware Drive, P.O. Box 2222, Fort Washington, PA, 19034, US
Mail Address: 420 Delaware Drive, P.O. Box 2222, Fort Washington, PA, 19034, US
Place of Formation: PENNSYLVANIA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1417292251 2012-12-05 2013-10-08 10100 HILLVIEW DR, PENSACOLA, FL, 325145436, US 10100 HILLVIEW DR, PENSACOLA, FL, 325145436, US

Contacts

Phone +1 850-857-4975
Fax 8504740558

Authorized person

Name MS. JEANINE MELVIN
Role ADMINISTRATOR/CEO
Phone 8508574975

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
License Number 299992943
State FL
Is Primary Yes

Other Provider Identifiers

Issuer AGENCY FOR HEALTH CARE ADMINISTRATION
Number 299992943
State FL

Key Officers & Management

Name Role Address
John Esterhai L Director 420 Delaware Drive, Fort Washington, PA, 19034
Bruce Detweiler Director 420 Delaware Drive, Fort Washington, PA, 19034
GERNER ELRIC C Director 420 Delaware Drive, Fort Washington, PA, 19034
GRANT GERALD T Chief Executive Officer 420 Delaware Drive, Fort Washington, PA, 19034
Karen Christiansen Asst 420 Delaware Drive, Fort Washington, PA, 19034
Fox Glenn LEsq. Executive Vice President 420 Delaware Drive, Fort Washington, PA, 19034
Bryan George R Agent 6051 Verde Trail South, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000018981 OAKBRIDGE TERRACE ASSISTED LIVING RESIDENCE - EDGEWATER AT BOCA POINTE ACTIVE 2017-02-21 2027-12-31 - 420 DELAWARE DRIVE, P.O. BOX 2222, FORT WASHINGTON, PA, 19034
G17000018957 WILLOWBROOKE COURT SKILLED CARE CENTER - EDGEWATER AT BOCA POINTE ACTIVE 2017-02-21 2027-12-31 - 420 DELAWARE DRIVE, P.O. BOX 2222, FORT WASHINGTON, PA, 19034
G17000011990 OAKBRIDGE TERRACE ASSISTED LIVING RESIDENCE AT EDGEWATER AT BOCA POINTE ACTIVE 2017-02-01 2027-12-31 - 420 DELAWARE DRIVE, P.O. BOX 2222, FORT WASHINGTON, PA, 19034
G17000011993 WILLOWBROOKE COURT SKILLED CARE CENTER AT EDGEWATER AT BOCA POINTE ACTIVE 2017-02-01 2027-12-31 - 420 DELAWARE DRIVE, P.O. BOX 2222, FORT WASHINGTON, PA, 19034
G17000009252 EDGEWATER AT BOCA POINTE ACTIVE 2017-01-25 2027-12-31 - 420 DELAWARE DRIVE, P.O. BOX 2222, FORT WASHINGTON, PA, 19034
G16000091803 ACTS AT ST. ANDREWS ESTATES ACTIVE 2016-08-24 2026-12-31 - 420 DELAWARE DRIVE, P.O. BOX 2222, FORT WASHINGTON, PA, 19034
G16000091794 ACTS AT AZALEA TRACE ACTIVE 2016-08-24 2026-12-31 - 420 DELAWARE DRIVE, P.O. BOX 2222, FORT WASHINGTON, PA, 19034
G16000091800 ACTS AT INDIAN RIVER ESTATES ACTIVE 2016-08-24 2026-12-31 - 420 DELAWARE DRIVE, P.O. BOX 2222, FORT WASHINGTON, PA, 19034
G14000130750 AZALEA TRACE PHYSICIAN SERVICES ACTIVE 2014-12-29 2029-12-31 - 10100 HILLVILLE DRIVE, PENSAOCLA, FL, 32514
G12000077473 AZALEA TRACE ACTIVE 2012-08-06 2027-12-31 - 420 DELAWARE DRIVE, P.O. BOX 2222, FORT WASHINGTON, PA, 19034

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-05 6051 Verde Trail South, Boca Raton, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 420 Delaware Drive, P.O. Box 2222, Fort Washington, PA 19034 -
CHANGE OF MAILING ADDRESS 2020-06-23 420 Delaware Drive, P.O. Box 2222, Fort Washington, PA 19034 -
REGISTERED AGENT NAME CHANGED 2015-03-12 Bryan, George R -
MERGER 2012-07-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000124353
NAME CHANGE AMENDMENT 1998-11-04 ACTS RETIREMENT-LIFE COMMUNITIES, INC. -
NAME CHANGE AMENDMENT 1980-10-08 ADULT COMMUNITIES TOTAL SERVICES, INC. -
REINSTATEMENT 1980-01-11 - -
INVOL DISSOLUTION FOR ANNUAL REPORT 1979-12-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000441325 LAPSED 56 2010 CA 343 19TH JUDICIAL, ST. LUCIE CO. 2014-12-22 2020-04-17 $283,063.50 ESTATE OF ROBERT ZIMMER, SR., C/O ROBERT ZIMMER, JR., 176 HIGHWOOD CIRCLE, MURRELLS INLET, SC 29576
J15000441333 LAPSED 56 2010 CA 343 19TH JUDICIAL, ST. LUCIE CO. 2014-11-28 2020-04-17 $64,367.19 ESTATE OF ROBERT ZIMMER, SR., C/O ROBERT ZIMMER, JR., 176 HIGHWOOD CIRCLE, MURRELLS INLET, SC 29576
J06900018318 LAPSED 2004-0320-CA-03 19TH JUD CIR INDIAN RIVER CTY 2006-10-30 2012-01-08 $90749.07 ESTATE OF ANNA S. ZIMMERMAN, C/O FREDERICK C. ERMEL, 11719 LAKE HOUSE DRIVE, NORTH PALM BEACH, FL 33408

Court Cases

Title Case Number Docket Date Status
ESTATE OF ROBERT ZIMMER, SR. VS ACTS RETIREMENT-LIFE COMMUNITIES, INC., ETC., ET AL. SC2017-0241 2017-02-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
4D15-626

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
4D14-4866

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562010CA000343AXXXHC

Parties

Name ESTATE OF ROBERT ZIMMER, SR.
Role Petitioner
Status Active
Representations Tim B. Wright, DONNA LOUISE ENG, Alan B. Rose
Name MARIA ROCHA
Role Respondent
Status Active
Name F/K/A ADULT COMMUNITIES TOTAL SERVICES, INC.
Role Respondent
Status Active
Name ACTS RETIREMENT-LIFE COMMUNITIES, INC.
Role Respondent
Status Active
Representations GUY M. SHIR, Patrick Dervishi
Name Hon. DWIGHT LUTHER GEIGER
Role Judge/Judicial Officer
Status Active
Name Joseph E. Smith
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-06
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-03-28
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of ACTS RETIREMENT-LIFE COMMUNITIES, INC.
View View File
Docket Date 2017-03-21
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including March 28, 2017, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2017-03-20
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ RESPONDENT, ACTS RETIREMENT-LIFE COMMUNITIES, INC.'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE ITS BRIEF ON JURISDICTION
On Behalf Of ACTS RETIREMENT-LIFE COMMUNITIES, INC.
View View File
Docket Date 2017-02-27
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of ESTATE OF ROBERT ZIMMER, SR.
View View File
Docket Date 2017-02-20
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including February 27, 2017, in which to serve the brief on jurisdiction. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE JURISDICTIONAL BRIEF. All other times will be extended accordingly.
Docket Date 2017-02-17
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of ESTATE OF ROBERT ZIMMER, SR.
View View File
Docket Date 2017-02-15
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-02-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-02-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of ESTATE OF ROBERT ZIMMER, SR.
View View File
Docket Date 2017-02-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-02-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of ESTATE OF ROBERT ZIMMER, SR.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-15
AMENDED ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308401538 0418800 2005-01-19 6152 VERDE TRAIL N, BOCA RATON, FL, 33434
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-01-19
Case Closed 2005-01-19

Related Activity

Type Complaint
Activity Nr 205215445
Safety Yes
Health Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State