Search icon

ARC BAY PINES, INC.

Company Details

Entity Name: ARC BAY PINES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 Jan 2006 (19 years ago)
Date of dissolution: 03 Apr 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Apr 2023 (2 years ago)
Document Number: F06000000397
FEI/EIN Number 331130735
Mail Address: 111 WESTWOOD PLACE SUITE 400, BRENTWOOD, TN, 37027
Address: 111 WESTWOOD PLACE, STE 400, BRENTWOOD, TN, 37027
Place of Formation: TENNESSEE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053612481 2010-11-17 2010-11-17 6767 W WASHINGTON ST, SUITE 2300, MILWAUKEE, WI, 532145644, US 9797 BAY PINES BLVD, ST PETERSBURG, FL, 337083775, US

Contacts

Phone +1 414-918-5000
Fax 4149185054
Phone +1 727-398-5090
Fax 7273972571

Authorized person

Name MARK OHLENDORF
Role 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
Bowman Kevin W 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

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-04-03 No data No data
CHANGE OF MAILING ADDRESS 2023-04-03 111 WESTWOOD PLACE, STE 400, BRENTWOOD, TN 37027 No data
REGISTERED AGENT CHANGED 2023-04-03 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-04 111 WESTWOOD PLACE, STE 400, BRENTWOOD, TN 37027 No data

Documents

Name Date
WITHDRAWAL 2023-04-03
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-21
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

Date of last update: 02 Feb 2025

Sources: Florida Department of State