Search icon

BROOKS SKILLED NURSING FACILITY HOLDINGS A, INC.

Company Details

Entity Name: BROOKS SKILLED NURSING FACILITY HOLDINGS A, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Mar 2010 (15 years ago)
Document Number: N10000002935
FEI/EIN Number 272187557
Address: 3599 UNIVERSITY BLVD. S, JACKSONVILLE, FL, 32216
Mail Address: 3599 UNIVERSITY BLVD. S, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300UPSCIBM07UKX89 N10000002935 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Pritchard, Robert H, 1 Riverplace Boulevard, Suite 1500, Jacksonville, US-FL, US, 32207
Headquarters C/O Pritchard, Robert H, 1 Riverplace Boulevard, Suite 1500, Jacksonville, US-FL, US, 32207

Registration details

Registration Date 2013-04-09
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-04-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N10000002935

Agent

Name Role
URS AGENTS, LLC Agent

Director

Name Role Address
BAER DOUGLAS M Director 3599 UNIVERSITY BLVD. S, JACKSONVILLE, FL, 32216
Serkin Howard C Director 3599 UNIVERSITY BLVD. S, JACKSONVILLE, FL, 32216
Tabor J. B Director 3599 UNIVERSITY BLVD. S, JACKSONVILLE, FL, 32216
Mann Eric Director 3599 UNIVERSITY BLVD. S, JACKSONVILLE, FL, 32216

Chairman

Name Role Address
BAER DOUGLAS M Chairman 3599 UNIVERSITY BLVD. S, JACKSONVILLE, FL, 32216

President

Name Role Address
BAER DOUGLAS M President 3599 UNIVERSITY BLVD. S, JACKSONVILLE, FL, 32216

Vice President

Name Role Address
DERIENZO VICTOR Vice President 3599 UNIVERSITY BLVD. S, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-08-19 URS AGENTS, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2020-08-19 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
AMENDMENT 2011-05-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-22
Reg. Agent Change 2020-08-19
AMENDED ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
Reg. Agent Change 2018-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State