Search icon

PENSACOLA RETIREMENT VILLAGE IV, INC.

Company Details

Entity Name: PENSACOLA RETIREMENT VILLAGE IV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 16 Dec 2003 (21 years ago)
Date of dissolution: 08 Mar 2023 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 08 Mar 2023 (2 years ago)
Document Number: N03000010986
FEI/EIN Number 550855004
Address: 80 WEST LUCERNE CIRCLE, ORLANDO, FL, 32801, US
Mail Address: 80 WEST 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

Chairman

Name Role Address
Bell William O Chairman 80 WEST LUCERNE CIRCLE, ORLANDO, FL, 32801

Exec

Name Role Address
Rogers Terence E Exec 80 WEST LUCERNE CIRCLE, ORLANDO, FL, 32801

Seni

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

Director

Name Role Address
BARNES TRAVIS S Director 80 WEST LUCERNE CIRCLE, ORLANDO, FL, 32801
SHELLEY LINDA Director 80 WEST LUCERNE CIRCLE, ORLANDO, FL, 32801
Milton John O Director 80 WEST LUCERNE CIRCLE, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07323700056 WESTMINSTER VILLAGE ACTIVE 2007-11-19 2027-12-31 No data 80 WEST LUCERNE CIR, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
MERGER 2023-03-08 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 741354. MERGER NUMBER 300000237323
AMENDMENT 2012-11-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-12 80 WEST LUCERNE CIRCLE, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2010-02-12 80 WEST LUCERNE CIRCLE, ORLANDO, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-17 80 WEST LUCERNE CIRCLE, ORLANDO, FL 32801 No data
AMENDED AND RESTATEDARTICLES 2005-08-02 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State