Search icon

LIFE CARE ST. JOHNS, INC.

Company Details

Entity Name: LIFE CARE ST. JOHNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 17 Oct 1997 (27 years ago)
Date of dissolution: 26 Jun 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jun 2018 (7 years ago)
Document Number: N97000005853
FEI/EIN Number 593474627
Address: 235 TOWERVIEW DRIVE, SAINT AUGUSTINE, FL, 32092
Mail Address: 1000 VICAR'S LANDING WAY, PONTE VEDRA BEACH, FL, 32082
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053321968 2006-08-09 2009-04-13 235 TOWERVIEW DR, ST AUGUSTINE, FL, 32092, US 235 TOWERVIEW DR, ST AUGUSTINE, FL, 32092, US

Contacts

Phone +1 904-940-4800
Fax 9049408314

Authorized person

Name RAYMOND M JOHNSON
Role EXECUTIVE DIRECTOR
Phone 9049404800

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number 130471020
State FL
Is Primary Yes

Other Provider Identifiers

Issuer OSCAR
Number 106040
State FL

Agent

Name Role Address
JONES D. BRUCE Agent 1000 VICAR'S LANDING WAY, PONTE VEDRA BEACH, FL, 32082

Chief Executive Officer

Name Role Address
Jones Bruce Chief Executive Officer 1000 VICAR'S LANDING WAY, PONTE VEDRA BEACH, FL, 32082

Boar

Name Role Address
Murdock William JIII Boar 3267 Old Barn Road, W., PONTE VEDRA BEACH, FL, 32082
Kohler Richard Boar 24604 Deer Trace Drive, Ponte Vedra Beach, FL, 32082
Fowler Lloyd Boar 1596 Lancaster Terrace #12A, Jacksonville, FL, 32224

Vice Chairman

Name Role Address
Brace Rodney R Vice Chairman 1179 Salt Marsh Circle, Ponte Vedra Beach, FL, 32082

Chairman

Name Role Address
Fetherston George C Chairman 225 Woody Creek Drive, Ponte Vedra Beach, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000107250 THE BARRINGTON AT GLENMOOR EXPIRED 2013-10-31 2018-12-31 No data 1000 VICAR'S LANDING WAY, PONTE VEDRA BEACH, FL, 32082
G12000032521 GLENMOOR EXPIRED 2012-04-04 2017-12-31 No data 1000 VICAR'S LANDING WAY, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-26 No data No data
REGISTERED AGENT NAME CHANGED 2013-01-09 JONES, D. BRUCE No data
CHANGE OF MAILING ADDRESS 2008-01-07 235 TOWERVIEW DRIVE, SAINT AUGUSTINE, FL 32092 No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-05 235 TOWERVIEW DRIVE, SAINT AUGUSTINE, FL 32092 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-06-26
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-07
Off/Dir Resignation 2013-11-25
Off/Dir Resignation 2013-09-09
Reg. Agent Resignation 2013-01-09
Reg. Agent Change 2013-01-09
ANNUAL REPORT 2013-01-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State