Search icon

EXTENDICARE HOLDINGS, INC.

Company Details

Entity Name: EXTENDICARE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 18 Apr 1991 (34 years ago)
Date of dissolution: 19 Apr 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Apr 2012 (13 years ago)
Document Number: P33656
FEI/EIN Number 39-1686371
Address: 111 W. MICHIGAN ST., MILWAUKEE, WI 53203
Mail Address: 111 W. MICHIGAN ST., MILWAUKEE, WI 53203
Place of Formation: WISCONSIN

President

Name Role Address
LUKENDA, TIMOTHY L President 111 W. MICHIGAN ST., MILWAUKEE, WI 53203

Chief Executive Officer

Name Role Address
LUKENDA, TIMOTHY L Chief Executive Officer 111 W. MICHIGAN ST., MILWAUKEE, WI 53203

Vice President

Name Role Address
CARTER, ROCH Vice President 111 W. MICHIGAN ST., MILWAUKEE, WI 53203
NELSON, LARAE L Vice President 111 W. MICHIGAN ST., MILWUAKEE, WI 53203

Assistant Secretary

Name Role Address
CARTER, ROCH Assistant Secretary 111 W. MICHIGAN ST., MILWAUKEE, WI 53203

Chief Financial Officer

Name Role Address
HARRIS, DOUGLAS J Chief Financial Officer 111 W. MICHIGAN ST., MILWAUKEE, WI 55203

Treasurer

Name Role Address
HARRIS, DOUGLAS J Treasurer 111 W. MICHIGAN ST., MILWAUKEE, WI 55203

Secretary

Name Role Address
FOUNTAIN, JILLIAN E Secretary 3000 STEELES AVE., EAST, SUITE 700, MARKHAM, ON L3R 9-W2 CA

Assistant Treasurer

Name Role Address
KREILEIN, JANET L Assistant Treasurer 111 W MICHIGAN ST., MILWAUKEE, WI 53203

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-04-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 111 W. MICHIGAN ST., MILWAUKEE, WI 53203 No data
CHANGE OF MAILING ADDRESS 2010-04-19 111 W. MICHIGAN ST., MILWAUKEE, WI 53203 No data
NAME CHANGE AMENDMENT 1995-01-30 EXTENDICARE HOLDINGS, INC. No data

Documents

Name Date
Withdrawal 2012-04-19
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State