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 |
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 | |||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
JONES D. BRUCE | Agent | 1000 VICAR'S LANDING WAY, PONTE VEDRA BEACH, FL, 32082 |
Name | Role | Address |
---|---|---|
Jones Bruce | Chief Executive Officer | 1000 VICAR'S LANDING WAY, PONTE VEDRA BEACH, FL, 32082 |
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 |
Name | Role | Address |
---|---|---|
Brace Rodney R | Vice Chairman | 1179 Salt Marsh Circle, Ponte Vedra Beach, FL, 32082 |
Name | Role | Address |
---|---|---|
Fetherston George C | Chairman | 225 Woody Creek Drive, Ponte Vedra Beach, FL, 32082 |
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 |
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 |
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