Search icon

BROOKDALE LIVING COMMUNITIES, INC.

Company Details

Entity Name: BROOKDALE LIVING COMMUNITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 01 Feb 2006 (19 years ago)
Document Number: F06000000644
FEI/EIN Number 201348354
Address: 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027
Mail Address: 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Executive Vice President

Name Role Address
White Chad C Executive Vice President 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027
Kussow Dawn Executive Vice President 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027

Chief Executive Officer

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

Chief Financial Officer

Name Role Address
KUSSOW DAWN L Chief Financial Officer 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027

Director

Name Role Address
RICCI BENJAMIN J Director 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027

Vice President

Name Role Address
RICCI BENJAMIN J Vice President 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-10-04 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-04 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF MAILING ADDRESS 2012-04-25 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN 37027 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-05 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN 37027 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-08
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 2016-03-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State