Search icon

LOVING SENIORS, INC.

Company Details

Entity Name: LOVING SENIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Sep 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jun 2024 (7 months ago)
Document Number: P16000078342
FEI/EIN Number 81-3968315
Address: 4855 Cangro Street, Cocoa, FL, 32926, US
Mail Address: 4855 Cangro Street, Cocoa, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1538674544 2017-12-13 2018-03-17 5806 INDIGO CROSSING DR, ROCKLEDGE, FL, 329556017, US 5806 INDIGO CROSSING DR, ROCKLEDGE, FL, 329556017, US

Contacts

Phone +1 321-704-0300
Fax 3216004160

Authorized person

Name CHERI LYN PELTON
Role ADMIN/OWNER
Phone 3217040300

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 12357
State FL
Is Primary Yes
Taxonomy Code 310400000X - Assisted Living Facility
License Number 12529
State FL
Is Primary No

Agent

Name Role Address
PELTON CHERI Agent 4855 Cangro Street, Cocoa, FL, 32926

Director

Name Role Address
PELTON CHERI Director 4855 Cangro Street, Cocoa, FL, 32926
Pelton Joseph Director 4855 Cangro Street, Cocoa, FL, 32926

President

Name Role Address
PELTON CHERI President 4855 Cangro Street, Cocoa, FL, 32926

Secretary

Name Role Address
PELTON CHERI Secretary 4855 Cangro Street, Cocoa, FL, 32926

Treasurer

Name Role Address
PELTON CHERI Treasurer 4855 Cangro Street, Cocoa, FL, 32926

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000116791 TUSCANY VILLA ACTIVE 2018-10-29 2028-12-31 No data 1394 ENCLAVE DRIVE, ROCKLEDGE, FL, 32955
G18000116800 TUSCANY HOUSE EXPIRED 2018-10-29 2023-12-31 No data 5806 INDIGO CROSSING DRIVE, ROCKLEDGE, FL, 32955
G18000037237 TUSCANY SHORES ACTIVE 2018-03-20 2028-12-31 No data 451 WENTHROP CIR, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-20 PELTON, CHERI No data
REINSTATEMENT 2024-06-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2021-01-08 4855 Cangro Street, Cocoa, FL 32926 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 4855 Cangro Street, Cocoa, FL 32926 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-01 4855 Cangro Street, Cocoa, FL 32926 No data
MERGER 2018-12-17 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000188145
AMENDMENT 2017-01-25 No data No data

Documents

Name Date
REINSTATEMENT 2024-06-20
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-01
Merger 2018-12-17
Reg. Agent Change 2018-04-05
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-03
Amendment 2017-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State