Search icon

PENSACOLA RETIREMENT VILLAGE III, INC. - Florida Company Profile

Company Details

Entity Name: PENSACOLA RETIREMENT VILLAGE III, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Nov 1995 (29 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: N96000000110
FEI/EIN Number 593369240

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

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

Key Officers & Management

Name Role Address
Bell William O Chairman 80 WEST LUCERNE CIRCLE, ORLANDO, FL, 32801
Rogers Terence E Exec 80 WEST LUCERNE CIRCLE, ORLANDO, FL, 32801
KEITH HENRY T Seni 80 WEST LUCERNE CIRCLE, ORLANDO, FL, 32801
MILTON, V JOHN Director 80 WEST LUCERNE CIRCLE, ORLANDO, FL, 32801
BARNES TRAVIS SJr. Director 80 WEST LUCERNE CIRCLE, ORLANDO, FL, 32801
SHELLEY LINDA O Director 80 WEST LUCERNE CIRCLE, ORLANDO, FL, 32801
KEITH HENRY T Agent 80 WEST LUCERNE CIRCLE, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07323700055 WESTMINSTER VILLAGE ACTIVE 2007-11-19 2027-12-31 - 80 WEST LUCERNE CIRCLE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
MERGER 2023-03-08 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 741354. MERGER NUMBER 300000237323
CHANGE OF PRINCIPAL ADDRESS 2010-02-12 80 WEST LUCERNE CIRCLE, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2010-02-12 80 WEST LUCERNE CIRCLE, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-07 80 WEST LUCERNE CIRCLE, ORLANDO, FL 32801 -
AMENDMENT 2000-03-29 - -

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: 01 Apr 2025

Sources: Florida Department of State