Search icon

WESLEY HAVEN VILLA, INC. - Florida Company Profile

Company Details

Entity Name: WESLEY HAVEN VILLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 12 Nov 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2013 (11 years ago)
Document Number: N02000008708
FEI/EIN Number 043743805

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

Address: 1520 COOPER HILL ROAD, BIRMINGHAM, AL, 35210
Mail Address: 1520 COOPER HILL ROAD, BIRMINGHAM, AL, 35210
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1750430344 2007-01-10 2020-08-22 1520 COOPER HILL RD, BIRMINGHAM, AL, 352102303, US 111 E WRIGHT ST, PENSACOLA, FL, 325014847, US

Contacts

Phone +1 205-951-2442
Fax 2059565001
Phone +1 850-434-1035

Authorized person

Name A WRAY TOMLIN
Role PRESIDENT AND CEO
Phone 2059512442

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL10688
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
TOMLIN CHRISTOPHER W Director 1520 COOPER HILL ROAD, BIRMINGHAM, AL, 35210
ROBERTS HENRY Vice President 6 EAST WRIGHT STREET, PENSACOLA, FL, 32501
Giles Michael D Director 1520 Cooper Hill Road, Birmingham, AL, 35210
Terrye Takacs President 75 Fairpointe Drive, Gulf Breeze, FL, 32561
Piver Jennifer Director 3740 Bengal Road, Pensacola, FL, 32563
DANIEL JOHN P Agent 501 COMMENDENCIA STREET, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
AMENDMENT 2013-10-29 - -
AMENDMENT 2003-12-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-06-14
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State