Search icon

EMBRACE LIVING COMMUNITIES, INC - Florida Company Profile

Company Details

Entity Name: EMBRACE LIVING COMMUNITIES, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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

Key Officers & Management

Name Role Address
Gaines Ralph Chief Executive Officer Embrace Living Communities, Oak Brook, IL, 60523
Meyer Scott Chairman Willis, Chicago, IL, 60606
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
Adams Gary Agent 525 E Sadie St, Brandon, FL, 33510

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2017-03-07 EMBRACE LIVING COMMUNITIES, INC -
REINSTATEMENT 2017-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 525 E Sadie St, Brandon, FL 33510 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 525 E Sadie St, Brandon, FL 33510 -
CHANGE OF MAILING ADDRESS 2017-02-15 525 E Sadie St, Brandon, FL 33510 -
REGISTERED AGENT NAME CHANGED 2017-02-15 Adams, Gary -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

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 Apr 2025

Sources: Florida Department of State