Search icon

LUTHERAN COMMUNITY SERVICES FOR THE AGED, INC. - Florida Company Profile

Branch

Company Details

Entity Name: LUTHERAN COMMUNITY SERVICES FOR THE AGED, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-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: 17 Apr 2012 (13 years ago)
Branch of: LUTHERAN COMMUNITY SERVICES FOR THE AGED, INC., ILLINOIS (Company Number CORP_53909477)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F12000001641
FEI/EIN Number 36-3365609

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

Address: 8000 Arlington Circle, Naples, FL, 34113, US
Mail Address: 8000 Arlington Circle, Naples, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
Bentley M. Sloan President 3150 Salt Creek Lane, Arlington Heights, IL, 60005
Buckman James Treasurer 3150 Salt Creek Lane, Arlington Heights, IL, 60005
Couture John Director 3150 Salt Creek Lane, Arlington Heights, IL, 60005
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000105975 MYSOLUTIONS ACTIVE 2016-09-27 2026-12-31 - 3150 SALT CREEK LN, ARLINGTON HEIGHTS, IL, 60005
G14000109801 MYSOLUTIONS OF LUTHERAN LIFE COMMUNITIES EXPIRED 2014-10-30 2024-12-31 - 3150 SALT CREEK LANE, ARLINGTON HEIGHTS, IL, 60005
G13000070107 GERO SOLUTIONS EXPIRED 2013-07-12 2018-12-31 - 3150 SALT CREEK LANE, ARLINGTON HEIGHTS, IL, 60005

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-28 8000 Arlington Circle, Naples, FL 34113 -
CHANGE OF MAILING ADDRESS 2016-06-28 8000 Arlington Circle, Naples, FL 34113 -

Documents

Name Date
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-23
AMENDED ANNUAL REPORT 2016-06-28
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State