Search icon

SUMMERVILLE AT GOLDEN POND LLC

Company Details

Entity Name: SUMMERVILLE AT GOLDEN POND LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 19 Jan 2006 (19 years ago)
Document Number: M06000000299
FEI/EIN Number 204130558
Address: 111 Westwood Place, Brentwood, TN, 37027, US
Mail Address: 111 Westwood Place, Suite 400, Brentwood, TN, 37027, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1629287420 2007-05-21 2016-06-13 6737 W WASHINGTON ST STE 2300, MILWAUKEE, WI, 532145650, US 450 67TH STREET NORTH, BRADENTON, FL, 34209, US

Contacts

Phone +1 414-918-5000
Fax 2063014500
Phone +1 941-794-5657
Fax 9417983521

Authorized person

Name BYRAN RICHARDSON
Role EVP, CHIEF ADMIN. OFFICER
Phone 6155648131

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary No
Taxonomy Code 310400000X - Assisted Living Facility
License Number AL4712
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 06905137-00
State FL
Issuer MEDICAID
Number 140353200
State FL

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Baier Lucinda M Chief Executive Officer 111 Westwood Place, Brentwood, TN, 37027

Executive Vice President

Name Role Address
White Chad C Executive Vice President 111 Westwood Place, Brentwood, TN, 37027
Kussow Dawn Executive Vice President 111 Westwood Place, Brentwood, TN, 37027

Chief Financial Officer

Name Role Address
KUSSOW DAWN L Chief Financial Officer 111 Westwood Place, Brentwood, TN, 37027

Director

Name Role Address
RICCI BENJAMIN Director 111 Westwood Place, Brentwood, TN, 37027

Vice President

Name Role Address
RICCI BENJAMIN Vice President 111 Westwood Place, Brentwood, TN, 37027

Managing Member

Name Role
SUMMERVILLE SENIOR LIVING, INC. Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000012833 BROOKDALE PALMA SOLA ACTIVE 2015-02-04 2025-12-31 No data 111 WESTWOOD PL STE 400, BRENTWOOD, TN, 37027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 111 Westwood Place, Suite 400, Brentwood, TN 37027 No data
CHANGE OF MAILING ADDRESS 2015-04-13 111 Westwood Place, Suite 400, Brentwood, TN 37027 No data
REGISTERED AGENT NAME CHANGED 2007-09-07 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2007-09-07 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State