Entity Name: | COMMUNITY SENIOR LIFE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Oct 1996 (29 years ago) |
Branch of: | COMMUNITY SENIOR LIFE, INC., ALABAMA (Company Number 000-067-326) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | F96000005431 |
FEI/EIN Number |
631001785
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25819 CANAL ROAD, ORANGE BEACH, AL, 36561, US |
Mail Address: | 25819 CANAL ROAD, ORANGE BEACH, AL, 36561, US |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
WARREN DOUG | President | 25819 CANAL RD, ORANGE BEACH, AL, 36561 |
McClary Dan J | Chief Financial Officer | 25819 CANAL ROAD, ORANGE BEACH, AL, 36561 |
LAIRD PHIL | Director | 25819 CANAL RD, ORANGE BEACH, AL, 36561 |
SCARBROUGH DANIEL | Vice President | 25819 CANAL RD, ORANGE BEACH, AL, 36561 |
McClary Dan J | Agent | 7830 Pine Forest Rd, PENSACOLA, FL, 32526 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000106044 | HOMESTEAD VILLAGE RETIREMENT COMMUNITY | EXPIRED | 2012-11-01 | 2017-12-31 | - | 7830 PINE FOREST ROAD, PENSACOLA, FL, 32526 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-02 | McClary, Dan J | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-04 | 7830 Pine Forest Rd, PENSACOLA, FL 32526 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-13 | 25819 CANAL ROAD, ORANGE BEACH, AL 36561 | - |
CHANGE OF MAILING ADDRESS | 2010-01-13 | 25819 CANAL ROAD, ORANGE BEACH, AL 36561 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-02-17 |
ANNUAL REPORT | 2013-02-21 |
ANNUAL REPORT | 2012-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State