Search icon

BROOKDALE SENIOR LIVING COMMUNITIES, INC.

Company Details

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

National Provider Identifier

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

Contacts

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Executive Vice President

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

Secretary

Name Role Address
White, Chad C Secretary 111 WESTWOOD PLACE, SUITE 400 BRENTWOOD, TN 37027

Director

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

Chief Executive Officer

Name Role Address
Baier, Lucinda M Chief Executive Officer 111 WESTWOOD PLACE, SUITE 400 BRENTWOOD, TN 37027

President

Name Role Address
Baier, Lucinda M President 111 WESTWOOD PLACE, SUITE 400 BRENTWOOD, TN 37027

Chief Financial Officer

Name Role Address
KUSSOW, DAWN L Chief Financial Officer 111 WESTWOOD PLACE, SUITE 400 BRENTWOOD, TN 37027

Vice President

Name Role Address
RICCI, BENJAMIN J Vice President 111 WESTWOOD PLACE, SUITE 400 BRENTWOOD, TN 37027

DIRECTOR

Name Role Address
RICCI, BENJAMIN J DIRECTOR 111 WESTWOOD PLACE, SUITE 400 BRENTWOOD, TN 37027

Fictitious Names

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

Events

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

Debts

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

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2018-CA-000896-11H-W

Parties

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

Documents

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