Search icon

FLORIDA LIVING OPTIONS, INC.

Company Details

Entity Name: FLORIDA LIVING OPTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Aug 2001 (23 years ago)
Document Number: N01000006115
FEI/EIN Number 364467489
Address: 285 South Farnham Street, Galesburg, IL, 61401, US
Mail Address: 285 South Farnham Street, Galesburg, IL, 61401, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316372923 2013-09-13 2013-09-13 859 W LUMSDEN RD, BRANDON, FL, 335116280, US 859 W LUMSDEN RD, BRANDON, FL, 335116280, US

Contacts

Phone +1 813-661-8998
Fax 8136613725

Authorized person

Name DEBORAH FRANKLIN
Role DIRECTOR OF OPERATIONS
Phone 8136797533

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL9949
State FL
Is Primary Yes

Other Provider Identifiers

Issuer ASSISTED LIVING LICENSE
Number AL 9949
State FL

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
THOMPSON JOHN Director 285 South Farnham Street, Galesburg, IL, 61401
Hawkins Kenneth R Director 285 South Farnham Street, Galesburg, IL, 61401
FENWICK DALE Director 285 South Farnham Street, Galesburg, IL, 61401
CROCK JOHN Director 285 South Farnham Street, Galesburg, IL, 61401
WESTBAY CHARLES Director 285 South Farnham Street, Galesburg, IL, 61401

President

Name Role Address
WESTBAY CHARLES President 285 South Farnham Street, Galesburg, IL, 61401

Auth

Name Role Address
Wilson Ronald Auth 285 South Farnham Street, Galesburg, IL, 61401

Secretary

Name Role Address
THOMPSON JOHN Secretary 285 South Farnham Street, Galesburg, IL, 61401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000029632 HAWTHORNE INN OF OCALA EXPIRED 2017-03-21 2022-12-31 No data 4100 SW 33RD AVE, OCALA, FL, 34474
G17000029627 HAWTHORNE HEALTH AND REHAB OF BRANDON EXPIRED 2017-03-21 2022-12-31 No data 8581 WEST LUMSDEN ROAD, BRANDON, FL, 33511
G17000029631 HAWTHORNE INN OF BRANDON EXPIRED 2017-03-21 2022-12-31 No data 859 WEST LUMSDEN ROAD, BRANDON, FL, 33511
G17000029630 HAWTHORNE INN OF LAKELAND EXPIRED 2017-03-21 2022-12-31 No data 6150 LAKELAND HIGHLANDS ROAD, LAKELAND, FL, 33813
G17000029629 HAWTHORNE ESTATES OF BRANDON ACTIVE 2017-03-21 2027-12-31 No data 861 WEST LUMSDEN ROAD, BRANDON, FL, 33511
G17000029628 HAWTHORNE HEALTH AND REHAB OF OCALA EXPIRED 2017-03-21 2022-12-31 No data 4100 SW 33RD AVENUE, OCALA, FL, 34474
G17000025581 HAWTHORNE VILLAGE OF OCALA EXPIRED 2017-03-09 2022-12-31 No data 4100 S.W. 33RD AVENUE, OCALA, FL, 34474
G17000025579 HAWTHORNE VILLAGE OF SARASOTA EXPIRED 2017-03-09 2022-12-31 No data 5381 DESOTO ROAD, SARASOTA, FL, 34235
G17000025586 HAWTHORNE ESTATES OF OCALA EXPIRED 2017-03-09 2022-12-31 No data 3211 S W 42ND STREET, OCALA, FL, 34474
G17000024894 HAWTHORNE HEALTH AND REHAB OF SARASOTA EXPIRED 2017-03-08 2022-12-31 No data 5381 DESOTO ROAD, SARASOTA, FL, 34235

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 285 South Farnham Street, Galesburg, IL 61401 No data
CHANGE OF MAILING ADDRESS 2022-04-14 285 South Farnham Street, Galesburg, IL 61401 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-23
AMENDED ANNUAL REPORT 2019-08-21
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State