Search icon

APOSTLES VILLAGE, INC. - Florida Company Profile

Company Details

Entity Name: APOSTLES VILLAGE, 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: 06 Mar 2006 (19 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 Sep 2011 (14 years ago)
Document Number: N06000002519
FEI/EIN Number 432100763

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

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

Key Officers & Management

Name Role Address
Brown Lori Director 1137 Oakhill St, Seffner, FL, 33584
Pudas Jonathan Director 921 Tuscanny Street, Brandon, FL, 33511
Tracy Kay Chairman 13322 Scrub Jay Ct, Port Charlotte, FL, 33983
Gaines Ralph Chief Executive Officer Embrace Living Communities, Oak Brook, IL, 60523
Schommer Barbara Director 1801 Lalania Ct, Valrico, FL, 33596
Hinkley Diana Director 2705 Colewood Lane, Dover, FL, 33527
ADAMS GARY Agent 525 E SADIE STREET, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-23 ADAMS, GARY -
CHANGE OF MAILING ADDRESS 2012-02-10 525 E SADIE STREET, BRANDON, FL 33510 -
AMENDED AND RESTATEDARTICLES 2011-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 525 E SADIE STREET, BRANDON, FL 33510 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 525 E SADIE STREET, BRANDON, FL 33510 -

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

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
FL29S051005-08 Department of Housing and Urban Development 14.157 - SUPPORTIVE HOUSING FOR THE ELDERLY 2008-10-01 2009-08-31 S202 ELDERLY R/A C-A
Recipient APOSTLES VILLAGE INC
Recipient Name Raw APOSTLES VILLAGE INC
Recipient Address TALLAHASSEE, LEON, FLORIDA, 32302
Obligated Amount 1707000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 03 Apr 2025

Sources: Florida Department of State