Detail by Entity Name

Florida Not For Profit Corporation

LIFE CARE PASTORAL SERVICES, INC.

Filing Information
N97000005869 59-3480191 10/17/1997 FL ACTIVE AMENDED AND RESTATED ARTICLES 05/21/1998 NONE
Principal Address
1000 VICAR'S LANDING WAY
PONTE VEDRA BEACH, FL 32082
Mailing Address
1000 VICAR'S LANDING WAY
PONTE VEDRA BEACH, FL 32082
Registered Agent Name & Address JONES, D. BRUCE
1000 VICAR'S LANDING WAY
PONTE VEDRA BEACH, FL 32082

Name Changed: 01/09/2013
Officer/Director Detail Name & Address

Title CEO

Jones, Bruce
1000 Vicars Landing Way
Ponte Vedra Beach, FL 32082

Title Chairman

Henderson, Sharon
1000 VICAR'S LANDING WAY
PONTE VEDRA BEACH, FL 32082

Title Board of Director

Buskirk, Tim
1000 VICAR'S LANDING WAY
PONTE VEDRA BEACH, FL 32082

Title Board of Director

FRANKLAND, TOM
1000 VICAR'S LANDING WAY
PONTE VEDRA BEACH, FL 32082

Title Board of Director

Hickey, Todd
1000 VICAR'S LANDING WAY
PONTE VEDRA BEACH, FL 32082

Title COO

Pirkle, Dale
1000 VICAR'S LANDING WAY
PONTE VEDRA BEACH, FL 32082

Title CFO

Roy, Darren
1000 VICAR'S LANDING WAY
PONTE VEDRA BEACH, FL 32082

Title Board of Director

Parker, Jack
1000 VICAR'S LANDING WAY
PONTE VEDRA BEACH, FL 32082

Title Board of Director

Johnson, Timothy
1000 VICAR'S LANDING WAY
PONTE VEDRA BEACH, FL 32082

Title Board of Director

Stursberg, Robert
1000 VICAR'S LANDING WAY
PONTE VEDRA BEACH, FL 32082

Annual Reports
Report YearFiled Date
2022 02/03/2022
2023 02/01/2023
2024 02/23/2024

Document Images
02/23/2024 -- ANNUAL REPORT View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
02/03/2022 -- ANNUAL REPORT View image in PDF format
06/23/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/09/2021 -- ANNUAL REPORT View image in PDF format
07/07/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/27/2020 -- ANNUAL REPORT View image in PDF format
10/09/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/15/2019 -- ANNUAL REPORT View image in PDF format
03/05/2018 -- ANNUAL REPORT View image in PDF format
01/25/2017 -- ANNUAL REPORT View image in PDF format
01/20/2016 -- ANNUAL REPORT View image in PDF format
01/08/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
01/09/2013 -- Reg. Agent Change View image in PDF format
01/09/2013 -- Reg. Agent Resignation View image in PDF format
01/02/2013 -- ANNUAL REPORT View image in PDF format
02/03/2012 -- ANNUAL REPORT View image in PDF format
02/22/2011 -- ANNUAL REPORT View image in PDF format
06/17/2010 -- ANNUAL REPORT View image in PDF format
02/05/2009 -- ANNUAL REPORT View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
01/11/2007 -- ANNUAL REPORT View image in PDF format
01/10/2006 -- ANNUAL REPORT View image in PDF format
03/17/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
04/29/2003 -- ANNUAL REPORT View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
04/21/2000 -- ANNUAL REPORT View image in PDF format
02/20/1999 -- ANNUAL REPORT View image in PDF format
06/05/1998 -- ANNUAL REPORT View image in PDF format
05/21/1998 -- Amended and Restated Articles View image in PDF format