Search icon

VENTAS, INC. - Florida Company Profile

Company Details

Entity Name: VENTAS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jun 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Jun 1998 (27 years ago)
Document Number: P34537
FEI/EIN Number 611055020

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 500 North Hurstbourne Parkway, Suite 200, LOUISVILLE, KY, 40222, US
Mail Address: 500 North Hurstbourne Parkway, Suite 200, LOUISVILLE, KY, 40222, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Barnes Melody C Director 353 North Clark St., Chicago, IL, 60654
Cafaro Debra A Chief Executive Officer 353 NORTH CLARK STREET, STE 3300, CHICAGO, IL, 60654
Cummings Christian N Sr 353 North Clark St., Chicago, IL, 60654
WOOD BRIAN K Senior Vice President 500 North Hurstbourne Parkway, LOUISVILLE, KY, 40222
Roberts Carey S Exec 353 North Clark St., Chicago, IL, 60654
Probst Robert C Chief Financial Officer 353 N Clark Street, Chicago, IL, 60654
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-23 500 North Hurstbourne Parkway, Suite 200, LOUISVILLE, KY 40222 -
CHANGE OF MAILING ADDRESS 2017-04-23 500 North Hurstbourne Parkway, Suite 200, LOUISVILLE, KY 40222 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-04 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1998-06-16 VENTAS, INC. -
NAME CHANGE AMENDMENT 1993-09-30 VENCOR, INC. -
REGISTERED AGENT NAME CHANGED 1992-07-10 CT CORPORATION SYSTEM -

Court Cases

Title Case Number Docket Date Status
VENTAS, INC. AND VENTAS REALTY VS ESTATE OF ARLENE TOWNSEND BRENDA S. SHATTUCK 2D2013-3712 2013-08-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
09-CA-1025

Parties

Name VENTAS REALTY, LIMITED PART.
Role Appellant
Status Active
Name VENTAS, INC.
Role Appellant
Status Active
Representations A. LAMAR MATTHEWS, ESQ., DAVID J. BRADFORD, ESQ., SYLIVA H. WALBOLT, ESQ., HUNTER W. CAROLL, ESQ., MATTHEW J. CONIGLIARO, ESQ.
Name ESTATE OF ARLENE TOWNSEND
Role Appellee
Status Active
Name BRENDA S. SHATTUCK
Role Appellee
Status Active
Representations MATTHEW E. NIRIDER, ESQ., BENNIE LAZZAREA, JR., ESQ., CARL HAGWOOD, ESQ., ERIC F. OCHOTORENA, ESQ., Isaac R. Ruiz-Carus, Esq., RICHARD B. MANGAN, JR., ESQ., BRYAN R. SNYDER, ESQ., HON. HUNTER CARROLL, JOSEPH H. FICARROTTA, ESQ., GABOR BALASSA, ESQ., MARK N. MILLER, ESQ.
Name TRANS HEALTHCARE, INC.
Role Appellee
Status Active
Name HON. J. DALE DURRANCE
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-03-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-06
Type Order
Subtype Order to Show Cause
Description OSC grant prohibition
Docket Date 2013-08-05
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Ventas, Inc.
Docket Date 2014-02-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2014-02-13
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS
Docket Date 2014-01-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-01-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BRENDA S. SHATTUCK
Docket Date 2014-01-07
Type Response
Subtype Supplement
Description Supplement ~ TO NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of BRENDA S. SHATTUCK
Docket Date 2013-12-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Ventas, Inc.
Docket Date 2013-12-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ as moot see order in 2D13-3702
Docket Date 2013-12-06
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ all purpose, w/ 13-4294
Docket Date 2013-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of POLK CLERK
Docket Date 2013-11-22
Type Order
Subtype Order Reclassifying Case
Description ORD-WRIT TREATED AS NOA
Docket Date 2013-11-06
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Ventas, Inc.
Docket Date 2013-09-16
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion to dismiss
On Behalf Of Ventas, Inc.
Docket Date 2013-09-04
Type Order
Subtype Order to File Response
Description generic response order
Docket Date 2013-08-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of BRENDA S. SHATTUCK
Docket Date 2013-08-30
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of BRENDA S. SHATTUCK
Docket Date 2013-08-29
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ AMEND ORDER OF 8/27
Docket Date 2013-08-27
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ motion to enforce
Docket Date 2013-08-23
Type Response
Subtype Response
Description RESPONSE ~ to motion to enforce
On Behalf Of Ventas, Inc.
Docket Date 2013-08-23
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ TO RESPONSE TO MOTION TO ENFORCE
On Behalf Of Ventas, Inc.
Docket Date 2013-08-22
Type Response
Subtype Response
Description RESPONSE ~ reply to response to petition
On Behalf Of Ventas, Inc.
Docket Date 2013-08-20
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ wall/JB
Docket Date 2013-08-16
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONSE AE Isaac R. Ruiz - Carus, Esq. 0017004
Docket Date 2013-08-16
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of BRENDA S. SHATTUCK
Docket Date 2013-08-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ EXTRAORDINARY
On Behalf Of BRENDA S. SHATTUCK
Docket Date 2013-08-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ENFORCE THIS COURT'S ORDER
On Behalf Of BRENDA S. SHATTUCK
Docket Date 2013-08-14
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ no fee
On Behalf Of Ventas, Inc.
Docket Date 2013-08-07
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ order of 08/06/13
Docket Date 2013-08-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-08-05
Type Petition
Subtype Petition
Description Petition Filed ~ hard copy filed 8/6/13 with appendix emailed 08/06/13
On Behalf Of Ventas, Inc.

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State