Detail by Officer/Registered Agent Name

Foreign Profit Corporation

BROOKDALE SENIOR LIVING COMMUNITIES, INC.

Filing Information
F94000003182 39-1771281 06/17/1994 DE ACTIVE NAME CHANGE AMENDMENT 03/02/2009 NONE
Principal Address
111 WESTWOOD PLACE
SUITE 400
BRENTWOOD, TN 37027

Changed: 04/05/2011
Mailing Address
111 WESTWOOD PLACE
SUITE 400
BRENTWOOD, TN 37027

Changed: 04/25/2012
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 10/05/2016

Address Changed: 10/05/2016
Officer/Director Detail Name & Address

Title EVP, Secretary, Director

White, Chad C
111 WESTWOOD PLACE
SUITE 400
BRENTWOOD, TN 37027

Title CEO, President, Director

Baier, Lucinda M
111 WESTWOOD PLACE
SUITE 400
BRENTWOOD, TN 37027

Title EVP

Kussow, Dawn
111 WESTWOOD PLACE
SUITE 400
BRENTWOOD, TN 37027

Title CFO

KUSSOW, DAWN L
111 WESTWOOD PLACE
SUITE 400
BRENTWOOD, TN 37027

Title DVP, DIRECTOR

RICCI, BENJAMIN J
111 WESTWOOD PLACE
SUITE 400
BRENTWOOD, TN 37027

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 04/22/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
04/22/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
06/12/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
10/05/2016 -- Reg. Agent Change View image in PDF format
03/12/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
03/02/2009 -- Name Change View image in PDF format
04/11/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
03/27/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/17/2002 -- ANNUAL REPORT View image in PDF format
05/12/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
05/24/1999 -- Name Change View image in PDF format
04/30/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
02/27/1997 -- ANNUAL REPORT View image in PDF format
06/25/1996 -- ANNUAL REPORT View image in PDF format
02/28/1995 -- ANNUAL REPORT View image in PDF format