Entity Name: | CLOISTERS RHF HOUSING, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 17 Aug 2000 (24 years ago) |
Document Number: | L00000009926 |
FEI/EIN Number | 91-2081880 |
Address: | 911 N. Studebaker Road, Long Beach, CA, 90815, US |
Mail Address: | 911 N. Studebaker Road, Long Beach, CA, 90815, US |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1881009462 | 2014-06-23 | 2014-06-24 | 400 E HOWRY AVE, DELAND, FL, 327245400, US | 400 E HOWRY AVE, DELAND, FL, 327245400, US | |||||||||||||||||||
|
Phone | +1 386-822-6900 |
Fax | 3868224152 |
Authorized person
Name | MR. PETER PEABODY |
Role | VP OF OPERATIONS |
Phone | 5622575100 |
Taxonomy
Taxonomy Code | 310400000X - Assisted Living Facility |
License Number | AL8340 |
State | FL |
Is Primary | Yes |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Buchan Laura F | Secretary | 911 N. Studebaker Road, Long Beach, CA, 90815 |
Name | Role |
---|---|
RETIREMENT HOUSING FOUNDATION, INC. | Member |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000091857 | THE CLOISTERS OF DELAND | EXPIRED | 2012-09-19 | 2017-12-31 | No data | 911 N. STUDEBAKER ROAD, LONG BEACH, CA, 90815 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 911 N. Studebaker Road, Long Beach, CA 90815 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-02 | 911 N. Studebaker Road, Long Beach, CA 90815 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State