Search icon

COMMUNITY SENIOR LIFE, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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