Entity Name: | LUTHERAN COMMUNITY SERVICES FOR THE AGED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Inactive |
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 |
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Bentley M. Sloan | President | 3150 Salt Creek Lane, Arlington Heights, IL, 60005 |
Name | Role | Address |
---|---|---|
Buckman James | Treasurer | 3150 Salt Creek Lane, Arlington Heights, IL, 60005 |
Name | Role | Address |
---|---|---|
Couture John | Director | 3150 Salt Creek Lane, Arlington Heights, IL, 60005 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000105975 | MYSOLUTIONS | ACTIVE | 2016-09-27 | 2026-12-31 | No data | 3150 SALT CREEK LN, ARLINGTON HEIGHTS, IL, 60005 |
G14000109801 | MYSOLUTIONS OF LUTHERAN LIFE COMMUNITIES | EXPIRED | 2014-10-30 | 2024-12-31 | No data | 3150 SALT CREEK LANE, ARLINGTON HEIGHTS, IL, 60005 |
G13000070107 | GERO SOLUTIONS | EXPIRED | 2013-07-12 | 2018-12-31 | No data | 3150 SALT CREEK LANE, ARLINGTON HEIGHTS, IL, 60005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-28 | 8000 Arlington Circle, Naples, FL 34113 | No data |
CHANGE OF MAILING ADDRESS | 2016-06-28 | 8000 Arlington Circle, Naples, FL 34113 | No data |
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 Feb 2025
Sources: Florida Department of State