Search icon

B.V. ASSISTED LIVING, INC.

Company Details

Entity Name: B.V. ASSISTED LIVING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Sep 1995 (29 years ago)
Document Number: N97000000062
FEI/EIN Number 59-3338728
Address: 2127 W. NEW HAVEN AVE., W. MELBOURNE, FL 32904
Mail Address: 2127 W. NEW HAVEN AVE., W. MELBOURNE, FL 32904
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300F3EFANQXLBR643 N97000000062 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Nohrr, P F, 1795 West Nasa Blvd, Melbourne, US-FL, US, 32901
Headquarters 2129 West New Haven Avenue, West Melbourne, US-FL, US, 32904

Registration details

Registration Date 2016-07-09
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-07-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level PARTIALLY_CORROBORATED
Data Validated As N97000000062

Agent

Name Role Address
Shuman, Erik P Agent 1795 West Nasa Blvd, Melbourne, FL 32901

Director

Name Role Address
RIDENOUR, JIM Director 4250 CAREYWOOD DRIVE, MELBOURNE, FL 32934
Floyd, Elmer Director 340 Yuma Drive, Indian Harbour Beach, FL 32937
Blue, Randall Director 3592 Joslin Way, West Melbourne, FL 32904

President

Name Role Address
BALDWIN, LORI President 380 Rio Lane, Indialantic, FL 32903

Secretary

Name Role Address
Rose, Hal Secretary 2403 Woodfield Circle, West Melbourne, FL 32904

Vice President

Name Role Address
Burke, James Vice President 834 Puesta Del Sol Plz, Indialantic, FL 32903

Treasurer

Name Role Address
Cooper, Wayne Treasurer 1840 Canterbury Dr, Indialantic, FL 32903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000049961 THE CLINIC AT BUENA VIDA ESTATES EXPIRED 2011-05-26 2016-12-31 No data 2129 W NEW HAVEN AVE, WEST MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-28 Shuman, Erik P No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 1795 West Nasa Blvd, Melbourne, FL 32901 No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-04 2127 W. NEW HAVEN AVE., W. MELBOURNE, FL 32904 No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State