Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE ALLIANCE COMMUNITY FOR RETIREMENT LIVING, INC.

Filing Information
702277 59-0817603 04/13/1961 FL ACTIVE AMENDED AND RESTATED ARTICLES 04/03/2017 NONE
Principal Address
600 SOUTH FLORIDA AVENUE
DELAND, FL 32720

Changed: 02/09/2000
Mailing Address
600 SOUTH FLORIDA AVENUE
DELAND, FL 32720

Changed: 02/09/2000
Registered Agent Name & Address ANDERSON, WILLIAM A
600 S. FLORIDA AVE.
DELAND, FL 32720
Officer/Director Detail Name & Address

Title Chairman

Duss, Donna J
15000 Shell Point Blvd
Fort Myers, FL 33908

Title VC

SCHAPPELL, MARTIN
15000 SHELL POINT BLVD
FT MYERS, FL 33908

Title Treasurer

Christman, Chanley
15000 Shell Point Blvd
Fort Myers, FL 33908

Title Secretary

Cass, Paul
15000 Shell Point Blvd
Fort Myers, FL 33908

Title Director

DAVIDSON, JOHN W
15000 Shell Point Blvd
Fort Myers, FL 33908

Title Director

WHITE, ARCHIE
15000 Shell Point Blvd
Fort Myers, FL 33908

Title CEO

ANDERSON, WILLIAM A
600 SOUTH FLORIDA AVENUE
DELAND, FL 32720

Title CFO, Asst. Treasurer

RAINEY, BURKE
15000 SHELL POINT BLVD
FT MYERS, FL 33908

Title Director

Dys, Jeremy, Esq.
15000 Shell Point Blvd
Fort Myers, FL 33908

Title Director

COOK, NANCY
15000 Shell Point Blvd
Fort Myers, FL 33908

Title Director

Flanders, Tom, Rev
15000 Shell Point Blvd
Fort Myers, FL 33908

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 04/20/2023
2024 03/13/2024

Document Images
03/13/2024 -- ANNUAL REPORT View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
01/23/2018 -- ANNUAL REPORT View image in PDF format
04/03/2017 -- Amended and Restated Articles View image in PDF format
01/19/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
01/22/2015 -- ANNUAL REPORT View image in PDF format
01/28/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
01/11/2012 -- ANNUAL REPORT View image in PDF format
01/18/2011 -- ANNUAL REPORT View image in PDF format
01/18/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
01/23/2008 -- ANNUAL REPORT View image in PDF format
01/21/2008 -- ANNUAL REPORT View image in PDF format
01/22/2007 -- ANNUAL REPORT View image in PDF format
04/12/2006 -- ANNUAL REPORT View image in PDF format
01/14/2005 -- ANNUAL REPORT View image in PDF format
03/10/2004 -- ANNUAL REPORT View image in PDF format
02/14/2003 -- ANNUAL REPORT View image in PDF format
07/01/2002 -- Reg. Agent Change View image in PDF format
06/24/2002 -- Reg. Agent Change View image in PDF format
02/18/2002 -- Reg. Agent Change View image in PDF format
02/17/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
02/09/2000 -- ANNUAL REPORT View image in PDF format
02/08/1999 -- ANNUAL REPORT View image in PDF format
01/19/1999 -- Amendment View image in PDF format
04/02/1998 -- ANNUAL REPORT View image in PDF format
02/11/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
04/05/1995 -- ANNUAL REPORT View image in PDF format