Search icon

PALM SHORES RETIREMENT COMMUNITY, INC.

Company Details

Entity Name: PALM SHORES RETIREMENT COMMUNITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Jul 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Oct 2022 (2 years ago)
Document Number: N01000004963
FEI/EIN Number 58-3725912
Address: 80 WEST LUCERNE CIRCLE, ORLANDO, FL, 32801
Mail Address: 80 W. Lucerne Circle, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
KEITH HENRY T Agent 80 WEST LUCERNE CIRCLE, ORLANDO, FL, 32801

Chief Financial Officer

Name Role Address
Keith Henry T Chief Financial Officer 80 W. Lucerne Circle, Orlando, FL, 32801

Secretary

Name Role Address
Faubel Megan K Secretary 80 W. Lucerne Circle, Orlando, FL, 32801

Chief Executive Officer

Name Role Address
Rogers Terence E Chief Executive Officer 80 W. Lucerne Circle, Orlando, FL, 32801

Chairman

Name Role Address
Hillenmeyer John Chairman 80 W. Lucerne Circle, Orlando, FL, 32801

Chief Operating Officer

Name Role Address
Hennis Garry Chief Operating Officer 80 W. Lucerne Circle, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03072700102 WESTMINSTER PALMS ACTIVE 2003-03-13 2028-12-31 No data 80 WEST LUCERNE CIRCLE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
AMENDMENT 2022-10-07 No data No data
CHANGE OF MAILING ADDRESS 2021-10-21 80 WEST LUCERNE CIRCLE, ORLANDO, FL 32801 No data
AMENDMENT 2011-11-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-02 80 WEST LUCERNE CIRCLE, ORLANDO, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-02 80 WEST LUCERNE CIRCLE, ORLANDO, FL 32801 No data
AMENDED AND RESTATEDARTICLES 2009-03-11 No data No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2003-02-24 PALM SHORES RETIREMENT COMMUNITY, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
AMENDED ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-04
Amendment 2022-10-07
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-10-21
AMENDED ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State