Search icon

SENIORBRIDGE CARE MANAGEMENT, INC. - Florida Company Profile

Branch

Company Details

Entity Name: SENIORBRIDGE CARE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jul 2010 (15 years ago)
Branch of: SENIORBRIDGE CARE MANAGEMENT, INC., NEW YORK (Company Number 3936016)
Date of dissolution: 14 Jul 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Jul 2023 (2 years ago)
Document Number: F10000003449
FEI/EIN Number 800581269

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

Address: 500 W MAIN STREET, LOUISVILLE, KY, 40202, US
Mail Address: 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, UN
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
ALLEN LLOYD K Director 500 W MAIN STREET, LOUISVILLE, KY, 40202
DRISCOLL KATHLEEN M Director 500 W MAIN STREET, LOUISVILLE, KY, 40202
DIAMOND SUSAN M Director 500 W MAIN STREET, LOUISVILLE, KY, 40202
RUSCHELL JOSEPH M Asso 500 W MAIN STREET, LOUISVILLE, KY, 40202
Bellinger Nathan T Vice President 500 W MAIN STREET, LOUISVILLE, KY, 40202
Edwards Douglas Allen K Seni 500 W MAIN STREET, LOUISVILLE, KY, 40202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-07-14 - -
CHANGE OF MAILING ADDRESS 2023-07-14 500 W MAIN STREET, LOUISVILLE, KY 40202 -
REGISTERED AGENT CHANGED 2023-07-14 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 500 W MAIN STREET, LOUISVILLE, KY 40202 -

Documents

Name Date
WITHDRAWAL 2023-07-14
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State