Entity Name: | OMEGA HEALTHCARE INVESTORS, 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: | 28 Mar 1997 (28 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 04 Feb 2014 (11 years ago) |
Document Number: | F97000001608 |
FEI/EIN Number |
38-3041398
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 303 International Circle, Suite 200, Hunt Valley, MD, 21030, US |
Mail Address: | 303 International Circle, Suite 200, Hunt Valley, MD, 21030, US |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Peterson Thomas H | Vice President | 303 International Circle, Hunt Valley, MD, 21030 |
Stephenson Robert O | Chief Financial Officer | 303 International Circle, Hunt Valley, MD, 21030 |
Pickett C. T | Chie | 303 International Circle, Hunt Valley, MD, 21030 |
Booth Daniel J | Chie | 303 International Circle, Hunt Valley, MD, 21030 |
Makode Gail H | Chie | 303 International Circle, Hunt Valley, MD, 21030 |
Ames Megan M | Seni | 303 International Circle, Hunt Valley, MD, 21030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-21 | 303 International Circle, Suite 200, Hunt Valley, MD 21030 | - |
CHANGE OF MAILING ADDRESS | 2024-03-21 | 303 International Circle, Suite 200, Hunt Valley, MD 21030 | - |
REGISTERED AGENT NAME CHANGED | 2015-07-30 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-30 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
MERGER | 2014-02-04 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 500000138115 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-07 |
Reg. Agent Change | 2015-07-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State