Search icon

EMERITUS PROPERTIES V,INC. - Florida Company Profile

Company Details

Entity Name: EMERITUS PROPERTIES V,INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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 Dec 1996 (28 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 May 1997 (28 years ago)
Document Number: F96000006619
FEI/EIN Number 911746694

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

Address: 111 Westwood Place, Brentwood, TN, 37027, US
Mail Address: 111 Westwood Place, Suite 400, Brentwood, TN, 37027, US
Place of Formation: WASHINGTON

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1326239146 2007-08-06 2010-05-21 433 ORANGE DR, ALTAMONTE SPRINGS, FL, 327015377, US 433 ORANGE DR, ALTAMONTE SPRINGS, FL, 327015377, US

Contacts

Phone +1 407-260-2433

Authorized person

Name NOELLE DIAZ BICKEL
Role LICENSING SPECIALIST
Phone 2062892909

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL7103
State FL
Is Primary Yes
Taxonomy Code 311500000X - Alzheimer Center (Dementia Center)
License Number AL7103
State FL
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 141173000
State FL

Key Officers & Management

Name Role Address
Baier Lucinda M Chief Executive Officer 111 Westwood Place, Brentwood, TN, 37027
White Chad C Executive Vice President 111 Westwood Place, Brentwood, TN, 37027
Kussow Dawn Executive Vice President 111 Westwood Place, Brentwood, TN, 37027
KUSSOW DAWN L Chief Financial Officer 111 Westwood Place, Brentwood, TN, 37027
RICCI BENJAMIN J Director 111 Westwood Place, Brentwood, TN, 37027
RICCI BENJAMIN J Vice President 111 Westwood Place, Brentwood, TN, 37027
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000012722 BROOKDALE ENGLEWOOD ACTIVE 2015-02-04 2025-12-31 - 111 WESTWOOD PL STE 400, BRENTWOOD, TN, 53214
G15000012738 BROOKDALE ENGLEWOOD AL/MC (FL) ACTIVE 2015-02-04 2025-12-31 - 111 WESTWOOD PL STE 400, BRENTWOOD, TN, 37027
G14000116934 BROOKDALE ORANGE PARK ACTIVE 2014-11-20 2029-12-31 - 1248 KINGSLEY AVENUE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 111 Westwood Place, Suite 400, Brentwood, TN 37027 -
CHANGE OF MAILING ADDRESS 2015-04-17 111 Westwood Place, Suite 400, Brentwood, TN 37027 -
CORPORATE MERGER 1997-05-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. CORPORATE MERGER NUMBER 100000013401

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000239725 TERMINATED 1000000741240 PASCO 2017-04-21 2027-04-26 $ 1,888.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13001804955 TERMINATED 1000000557101 LEON 2013-12-05 2033-12-26 $ 24,380.80 STATE OF FLORIDA0041217

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State