Search icon

OMEGA HEALTHCARE INVESTORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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

Documents

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