Entity Name: | BROOKDALE SENIOR LIVING COMMUNITIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 17 Jun 1994 (31 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Mar 2009 (16 years ago) |
Document Number: | F94000003182 |
FEI/EIN Number | 39-1771281 |
Address: | 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN 37027 |
Mail Address: | 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN 37027 |
Place of Formation: | DELAWARE |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1043040512 | 2024-08-07 | 2024-08-07 | 2575 HARRISON AVE, PANAMA CITY, FL, 324054458, US | 2575 HARRISON AVE, PANAMA CITY, FL, 324054458, US | |||||||||||||
|
Phone | +1 850-872-8484 |
Authorized person
Name | ANNA MUNOZ |
Role | ASSISTANT SECRETARY |
Phone | 4149185443 |
Taxonomy
Taxonomy Code | 310400000X - Assisted Living Facility |
Is Primary | Yes |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
White, Chad C | Executive Vice President | 111 WESTWOOD PLACE, SUITE 400 BRENTWOOD, TN 37027 |
Kussow, Dawn | Executive Vice President | 111 WESTWOOD PLACE, SUITE 400 BRENTWOOD, TN 37027 |
Name | Role | Address |
---|---|---|
White, Chad C | Secretary | 111 WESTWOOD PLACE, SUITE 400 BRENTWOOD, TN 37027 |
Name | Role | Address |
---|---|---|
White, Chad C | Director | 111 WESTWOOD PLACE, SUITE 400 BRENTWOOD, TN 37027 |
Baier, Lucinda M | Director | 111 WESTWOOD PLACE, SUITE 400 BRENTWOOD, TN 37027 |
RICCI, BENJAMIN J | Director | 111 WESTWOOD PLACE, SUITE 400 BRENTWOOD, TN 37027 |
Name | Role | Address |
---|---|---|
Baier, Lucinda M | Chief Executive Officer | 111 WESTWOOD PLACE, SUITE 400 BRENTWOOD, TN 37027 |
Name | Role | Address |
---|---|---|
Baier, Lucinda M | President | 111 WESTWOOD PLACE, SUITE 400 BRENTWOOD, TN 37027 |
Name | Role | Address |
---|---|---|
KUSSOW, DAWN L | Chief Financial Officer | 111 WESTWOOD PLACE, SUITE 400 BRENTWOOD, TN 37027 |
Name | Role | Address |
---|---|---|
RICCI, BENJAMIN J | Vice President | 111 WESTWOOD PLACE, SUITE 400 BRENTWOOD, TN 37027 |
Name | Role | Address |
---|---|---|
RICCI, BENJAMIN J | DIRECTOR | 111 WESTWOOD PLACE, SUITE 400 BRENTWOOD, TN 37027 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000111649 | BROOKDALE LEESBURG AL (FL) | ACTIVE | 2016-10-13 | 2026-12-31 | No data | 700 SOUTH LAKE STREET, LEESBURG, FL, 34748 |
G16000111657 | BROOKDALE LEESBURG MC (FL) | ACTIVE | 2016-10-13 | 2026-12-31 | No data | 710 SOUTH LAKE STREET, LEESBURG, FL, 34748 |
G15000036044 | BROOKDALE DEER CREEK SARASOTA | ACTIVE | 2015-04-09 | 2025-12-31 | No data | 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027 |
G15000023081 | BROOKDALE DELAND | EXPIRED | 2015-03-04 | 2020-12-31 | No data | 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027 |
G15000023072 | BROOKDALE VENICE ISLAND | ACTIVE | 2015-03-04 | 2025-12-31 | No data | 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027 |
G15000023066 | BROOKDALE DEER CREEK MC (FL) | EXPIRED | 2015-03-04 | 2020-12-31 | No data | 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027 |
G15000023063 | BROOKDALE DEER CREEK | ACTIVE | 2015-03-04 | 2025-12-31 | No data | 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027 |
G15000023074 | BROOKDALE PORT ORANGE | ACTIVE | 2015-03-04 | 2025-12-31 | No data | 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027 |
G15000022844 | BROOKDALE HUNTER'S CROSSING MC (FL) | ACTIVE | 2015-03-03 | 2025-12-31 | No data | 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027 |
G15000022848 | BROOKDALE PANAMA CITY | ACTIVE | 2015-03-03 | 2025-12-31 | No data | 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-10-05 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-05 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | 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 |
NAME CHANGE AMENDMENT | 2009-03-02 | BROOKDALE SENIOR LIVING COMMUNITIES, INC. | No data |
NAME CHANGE AMENDMENT | 1999-05-24 | ALTERRA HEALTHCARE CORPORATION | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000823816 | TERMINATED | 1000000495118 | MANATEE | 2013-04-17 | 2023-04-24 | $ 538.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KAREN FIELDS AS PERSONAL REPRESENTATIVE OF THE ESTATE OF PEGGY LAMBERTH VS S-H THIRTY-FIVE OPCO-LAKE ORIENTA, LLC D/B/A HORIZON BAY-LAKE ORIENTA A/K/A BROOKDALE LAKE ORIENTA, CSH LAKE ORIENTA, LLC A/K/A S-H THIRTY-FIVE OPCO LAKE ORIENTA, LLC, CSH LAKE, ET AL | 5D2018-3400 | 2018-10-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KAREN FIELDS |
Role | Appellant |
Status | Active |
Representations | Ian P. Depagnier, JASON A. PAUL |
Name | ESTATE OF PEGGY LAMBERTH |
Role | Appellant |
Status | Active |
Name | S-H THIRTY-FIVE OPCO-LAKE ORIENTA, LLC D/B/A HORIZON BAY-LAKE ORIENTA A/K/A BROOKDALE LAKE ORIENTA |
Role | Appellee |
Status | Active |
Representations | Thomas A. Valdez, KAREN M. SHIMONSKY, JAMES B. MORRISON, Robin N. Khanal |
Name | S-H THIRTY-FIVE OPCO - OPERATOR, LLC |
Role | Appellee |
Status | Active |
Name | BROOKDALE SENIOR LIVING INC. |
Role | Appellee |
Status | Active |
Name | CSH LAKE ORIENTA, LLC A/K/A S-H THIRTY-FIVE OPCO-LAKE ORIENTA, LLC |
Role | Appellee |
Status | Active |
Name | CSH LAKE ORIENTA LP |
Role | Appellee |
Status | Active |
Name | CSH OPERATOR, LLC |
Role | Appellee |
Status | Active |
Name | S-H THIRTY-FIVE OPCO VENTURES, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Susan Stacy |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Name | BROOKDALE SENIOR LIVING COMMUNITIES, INC. |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2019-07-22 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-07-22 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-06-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-06-28 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2019-06-26 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | KAREN FIELDS |
Docket Date | 2019-02-25 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | S-H THIRTY-FIVE OPCO-LAKE ORIENTA, LLC D/B/A HORIZON BAY-LAKE ORIENTA A/K/A BROOKDALE LAKE ORIENTA |
Docket Date | 2019-02-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ AB DUE 2/22. |
Docket Date | 2019-02-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | S-H THIRTY-FIVE OPCO-LAKE ORIENTA, LLC D/B/A HORIZON BAY-LAKE ORIENTA A/K/A BROOKDALE LAKE ORIENTA |
Docket Date | 2019-01-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ 2/7/19 |
Docket Date | 2019-01-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | S-H THIRTY-FIVE OPCO-LAKE ORIENTA, LLC D/B/A HORIZON BAY-LAKE ORIENTA A/K/A BROOKDALE LAKE ORIENTA |
Docket Date | 2019-01-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AES FILE AMEND MOT FOR EOT W/IN 5 DAYS |
Docket Date | 2018-12-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 1/18 |
On Behalf Of | S-H THIRTY-FIVE OPCO-LAKE ORIENTA, LLC D/B/A HORIZON BAY-LAKE ORIENTA A/K/A BROOKDALE LAKE ORIENTA |
Docket Date | 2018-12-04 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ AES FILE AMEND NOT W/IN 5 DAYS |
Docket Date | 2018-12-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 12/4 ORDER |
On Behalf Of | S-H THIRTY-FIVE OPCO-LAKE ORIENTA, LLC D/B/A HORIZON BAY-LAKE ORIENTA A/K/A BROOKDALE LAKE ORIENTA |
Docket Date | 2018-11-14 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | KAREN FIELDS |
Docket Date | 2018-11-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | S-H THIRTY-FIVE OPCO-LAKE ORIENTA, LLC D/B/A HORIZON BAY-LAKE ORIENTA A/K/A BROOKDALE LAKE ORIENTA |
Docket Date | 2018-11-01 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ IB/APX BY 11/16 |
Docket Date | 2018-10-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/15/18 |
On Behalf Of | KAREN FIELDS |
Docket Date | 2018-10-31 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2018-10-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-10-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-27 |
Reg. Agent Change | 2016-10-05 |
ANNUAL REPORT | 2016-03-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State