Search icon

VTR ASSISTED LIVING, INC. - Florida Company Profile

Company Details

Entity Name: VTR ASSISTED LIVING, 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 Feb 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Jun 2011 (14 years ago)
Document Number: F98000000925
FEI/EIN Number 330160968

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

Address: 500 North Hurstbourne Parkway, Suite 200, LOUISVILLE, KY, 40222, US
Mail Address: 500 North Hurstbourne Parkway, Suite 200, LOUISVILLE, KY, 40222, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Fry Brian G Director 353 N Clark Street, Ste. 3300, Chicago, IL, 60654
WOOD BRIAN K Director 500 North Hurstbourne Parkway, LOUISVILLE, KY, 40222
Smith Michael A Chief Financial Officer 500 North Hurstbourne Parkway, LOUISVILLE, KY, 40222
Baker Dana J Secretary 500 North Hurstbourne Parkway, LOUISVILLE, KY, 40222
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Cummings Christian N Director 353 North Clark Street, Chicago, IL, 60654

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-23 500 North Hurstbourne Parkway, Suite 200, LOUISVILLE, KY 40222 -
CHANGE OF MAILING ADDRESS 2017-04-23 500 North Hurstbourne Parkway, Suite 200, LOUISVILLE, KY 40222 -
NAME CHANGE AMENDMENT 2011-06-23 VTR ASSISTED LIVING, INC. -
REGISTERED AGENT ADDRESS CHANGED 2011-05-31 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2011-05-31 CT CORPORATION SYSTEM -
REINSTATEMENT 2001-12-10 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-01-27 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
NAME CHANGE AMENDMENT 1998-05-15 ARV ASSISTED LIVING, INC. -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State