Search icon

EMBRACE LIVING COMMUNITIES, INC

Company Details

Entity Name: EMBRACE LIVING COMMUNITIES, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 17 Apr 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Mar 2017 (8 years ago)
Document Number: F95000001857
FEI/EIN Number 363487477
Address: 525 E Sadie St, Brandon, FL, 33510, US
Mail Address: Embrace Living Communities, 1900 Spring Rd, Oak Brook, IL, 60523, US
ZIP code: 33510
County: Hillsborough
Place of Formation: ILLINOIS

Agent

Name Role Address
Adams Gary Agent 525 E Sadie St, Brandon, FL, 33510

Chairman

Name Role Address
Meyer Scott Chairman Willis, Chicago, IL, 60606

Director

Name Role Address
Carlson Ruth Director 914 Cove Court, Wheaton, IL, 60189
Latimer-Horsthemke Karen Director 5630 Alabama Ave, Clarendon Hills, IL, 60606
Pitts Tonya Director 3034 University Parkway, Sarasota, FL, 34243
Woods Irv Director 8025 Via Fiore, Sarasota, FL, 34238

Chief Executive Officer

Name Role Address
Gaines Ralph Chief Executive Officer Embrace Living Communities, Oak Brook, IL, 60523

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2017-03-07 EMBRACE LIVING COMMUNITIES, INC No data
REINSTATEMENT 2017-02-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 525 E Sadie St, Brandon, FL 33510 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 525 E Sadie St, Brandon, FL 33510 No data
CHANGE OF MAILING ADDRESS 2017-02-15 525 E Sadie St, Brandon, FL 33510 No data
REGISTERED AGENT NAME CHANGED 2017-02-15 Adams, Gary No data
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
Name Change 2017-03-07
REINSTATEMENT 2017-02-15
ANNUAL REPORT 2010-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State