Search icon

PELICAN BAY RETIREMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PELICAN BAY RETIREMENT SERVICES, 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: 27 Oct 1988 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Dec 1992 (32 years ago)
Document Number: N29033
FEI/EIN Number 650080204

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

Address: 100 GLENVIEW PLACE, NAPLES, FL, 34108, US
Mail Address: 100 GLENVIEW PLACE, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1083663991 2006-05-08 2019-03-14 100 GLENVIEW PL, NAPLES, FL, 341083137, US 100 GLENVIEW PL, NAPLES, FL, 341083137, US

Contacts

Phone +1 239-591-0011

Authorized person

Name KENNETH WILLIAMS
Role PRESIDENT & TREASURER
Phone 2395914235

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF1175096
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
BENSEN EDNA Vice President 100 GLENVIEW PLACE, Naples, FL, 34108
SMITH FORREST S Vice President 100 GLENVIEW PLACE, NAPLES, FL, 34108
LIPNICK JUDITH President 100 GLENVIEW PLACE, NAPLES, FL, 34108
Morris Charles A Vice President 100 Glenview Place, Naples, FL, 34108
Coburn Harry Vice President 100 Glenview Place, Naples, FL, 34108
Fey David Vice President 100 Glenview Place, Naples, FL, 34108
CROSS BRIAN OESQ. Agent 6609 WILLOW PARK DRIVE, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G94067000178 PREMIER PLACE AT THE GLENVIEW EXPIRED 1994-03-08 2024-12-31 - 100 GLENVIEW PL, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 6609 WILLOW PARK DRIVE, SUITE 201, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2022-02-10 CROSS, BRIAN O, ESQ. -
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 100 GLENVIEW PLACE, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2014-04-15 100 GLENVIEW PLACE, NAPLES, FL 34108 -
AMENDMENT 1992-12-28 - -
AMENDMENT 1991-10-07 - -
AMENDMENT 1991-04-10 - -
REINSTATEMENT 1989-12-19 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-05-03
AMENDED ANNUAL REPORT 2022-11-09
AMENDED ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State