Search icon

ARC BRADENTON HC, INC.

Company Details

Entity Name: ARC BRADENTON HC, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 14 Sep 2005 (19 years ago)
Date of dissolution: 03 Nov 2020 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Nov 2020 (4 years ago)
Document Number: F05000005322
FEI/EIN Number 562530900
Address: 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027
Mail Address: 111 WESTWOOD PLACE, SUITE 2300, BRENTWOOD, TN, 37027
Place of Formation: TENNESSEE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1699117978 2013-07-26 2013-07-26 6737 W WASHINGTON ST, SUITE 2300, MILWAUKEE, WI, 532145647, US 6410 21ST AVE W, BRADENTON, FL, 342097854, US

Contacts

Phone +1 941-798-8000

Authorized person

Name MARK OHLENDORF
Role CO-PRESIDENT
Phone 4149185000

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Chief Executive Officer

Name Role Address
Baier Lucinda M Chief Executive Officer 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027

Executive Vice President

Name Role Address
White Chad C Executive Vice President 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027
Patchett Mary Sue Executive Vice President 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027

Secretary

Name Role Address
Leskowicz Joanne Secretary 6737 W. Washington, Milwaukee, WI, 53214

Vice President

Name Role Address
Leskowicz Joanne Vice President 6737 W. Washington, Milwaukee, WI, 53214

Chief Financial Officer

Name Role Address
Swain Steven Chief Financial Officer 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000109837 THE NURSING CENTER AT FREEDOM VILLAGE EXPIRED 2011-11-10 2016-12-31 No data 5410 21ST AVENUE WEST, BRADENTON, FL, 34209
G10000115832 THE INN BEAUTY SALON EXPIRED 2010-12-17 2015-12-31 No data 6410 21ST AVENUE, 2ND FLOOR, BRADENTON, FL, 34209-7858

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-11-03 No data No data
CHANGE OF MAILING ADDRESS 2020-11-03 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN 37027 No data
REGISTERED AGENT CHANGED 2020-11-03 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN 37027 No data

Documents

Name Date
WITHDRAWAL 2020-11-03
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
Reg. Agent Change 2016-10-04
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State