Search icon

CHATSWORTH AT PGA NATIONAL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHATSWORTH AT PGA NATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 21 Feb 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Mar 2016 (9 years ago)
Document Number: M07000001003
FEI/EIN Number 205913412

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

Address: 701 MAIDEN CHOICE LANE, CATONSVILLE, MD, 21228, US
Mail Address: 701 MAIDEN CHOICE LANE, CATONSVILLE, MD, 21228, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DEVONSHIRE AT PGA NATIONAL, LLC Managing Member -
Butler R. Alan Chief Executive Officer 701 MAIDEN CHOICE LANE, CATONSVILLE, MD, 21228
COLON GREGG Chief Operating Officer 701 MAIDEN CHOICE LANE, CATONSVILLE, MD, 21228
SWEETSER CHRISTIAN Chief Financial Officer 701 MAIDEN CHOICE LANE, CATONSVILLE, MD, 21228
Oliveri Susan L Secretary 701 MAIDEN CHOICE LANE, CATONSVILLE, MD, 21228
ANDRUS BRAD Exec 701 MAIDEN CHOICE LANE, CATONSVILLE, MD, 21228
CORPORATION SERVICE COMPANY Agent -

National Provider Identifier

NPI Number:
1114008570

Authorized Person:

Name:
GAIL P COCHRAN
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
5612273226

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 701 MAIDEN CHOICE LANE, CATONSVILLE, MD 21228 -
CHANGE OF MAILING ADDRESS 2024-05-01 701 MAIDEN CHOICE LANE, CATONSVILLE, MD 21228 -
LC AMENDMENT 2016-03-23 - -
LC AMENDMENT 2014-02-06 - -
LC STMNT OF RA/RO CHG 2014-01-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-23 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2014-01-23 CORPORATION SERVICE COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
AMENDED ANNUAL REPORT 2021-11-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-08-10
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State