Search icon

APOSTLES VILLAGE, INC.

Company Details

Entity Name: APOSTLES VILLAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Mar 2006 (19 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 Sep 2011 (13 years ago)
Document Number: N06000002519
FEI/EIN Number 432100763
Mail Address: 1900 SPRING ROAD, SUITE 300, OAK BROOK, IL, 60523
Address: 525 E SADIE STREET, BRANDON, FL, 33510
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ADAMS GARY Agent 525 E SADIE STREET, BRANDON, FL, 33510

Director

Name Role Address
Brown Lori Director 1137 Oakhill St, Seffner, FL, 33584
Pudas Jonathan Director 921 Tuscanny Street, Brandon, FL, 33511
Schommer Barbara Director 1801 Lalania Ct, Valrico, FL, 33596
Hinkley Diana Director 2705 Colewood Lane, Dover, FL, 33527

Chairman

Name Role Address
Tracy Kay Chairman 13322 Scrub Jay Ct, Port Charlotte, FL, 33983

Chief Executive Officer

Name Role Address
Gaines Ralph Chief Executive Officer Embrace Living Communities, Oak Brook, IL, 60523

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-23 ADAMS, GARY No data
CHANGE OF MAILING ADDRESS 2012-02-10 525 E SADIE STREET, BRANDON, FL 33510 No data
AMENDED AND RESTATEDARTICLES 2011-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 525 E SADIE STREET, BRANDON, FL 33510 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 525 E SADIE STREET, BRANDON, FL 33510 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State