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 |
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 |
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 | - | - |
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