Search icon

LAKE WALES RETIREMENT CENTER, INC. - Florida Company Profile

Company Details

Entity Name: LAKE WALES RETIREMENT CENTER, 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 Jan 1997 (28 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 2015 (9 years ago)
Document Number: N97000000051
FEI/EIN Number 593418554

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

Address: 2245 North Bank Drive, Columbus, OH, 43220, US
Mail Address: 2245 North Bank Drive, Columbus, OH, 43220, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Walter Robert Vice President 2245 North Bank Drive, Columbus, OH, 43220
Pavarini Peter Director 2245 North Bank Drive, Columbus, OH, 43220
Dewolf Jami Director 2245 North Bank Drive, Columbus, OH, 43220
Woolley Julie Secretary 2245 North Bank Drive, Columbus, OH, 43220
Mettler Brianna President 2245 North Bank Drive, Columbus, OH, 43220
Broughton Althea Director 2245 North Bank Drive, Columbus, OH, 43220
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000020417 WATER'S EDGE OF LAKE WALES EXPIRED 2016-02-25 2021-12-31 - 2334 NORTH BANK DRIVE, COLUMBUS, OH, 43220

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 2245 North Bank Drive, Columbus, OH 43220 -
CHANGE OF MAILING ADDRESS 2024-04-15 2245 North Bank Drive, Columbus, OH 43220 -
REGISTERED AGENT NAME CHANGED 2016-03-10 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
MERGER 2015-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000157103
AMENDED AND RESTATEDARTICLES 2014-10-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State