Detail by Entity Name

Florida Not For Profit Corporation

LIFE CARE PONTE VEDRA, INC.

Filing Information
769699 59-2555812 08/04/1983 FL ACTIVE CORPORATE MERGER 04/30/2021 NONE
Principal Address
1000 VICAR'S LANDING WAY
PONTE VEDRA BEACH, FL 32082

Changed: 06/05/1990
Mailing Address
1000 VICAR'S LANDING WAY
PONTE VEDRA BEACH, FL 32082

Changed: 06/05/1990
Registered Agent Name & Address JONES, DONALD BRUCE
1000 VICARS LANDING WAY
PONTE VEDRA BEACH, FL 32082

Name Changed: 08/17/2022
Officer/Director Detail Name & Address

Title CEO

Jones, Donald Bruce
1000 VICAR'S LANDING WAY
PONTE VEDRA BEACH, FL 32082

Title BOARD OF DIRECTOR

Ng, Christine Siew Pun, Dr.
1000 VICAR'S LANDING WAY
PONTE VEDRA BEACH, FL 32082

Title BOARD OF DIRECTOR

CROSBY, STEPHEN ARMSTRONG
1000 VICAR'S LANDING WAY
PONTE VEDRA BEACH, FL 32082

Title BOARD OF DIRECTOR

DEKAY, MELISSA BOUNDS
1000 VICAR'S LANDING WAY
PONTE VEDRA BEACH, FL 32082

Title COO

PIRKLE, DALE FRANKLIN
1000 VICAR'S LANDING WAY
PONTE VEDRA BEACH, FL 32082

Title CFO

ROY, JAMES DARREN
1000 VICAR'S LANDING WAY
PONTE VEDRA BEACH, FL 32082

Title Secretary

SPIES, ARDEN PETING
1000 Vicar's Landing Way
Ponte Vedra Beach, FL 32082

Title BOARD OF DIRECTOR

MULGREW, ALLISON
1000 VICAR'S LANDING WAY
PONTE VEDRA BEACH, FL 32082

Title Chairman of Board

SHEPHERD, MICHAEL W
1000 VICAR'S LANDING WAY
PONTE VEDRA BEACH, FL 32082

Title BOARD OF DIRECTOR

TURNER, MELISSA
1000 VICAR'S LANDING WAY
PONTE VEDRA BEACH, FL 32082

Title BOARD OF DIRECTOR

CLARK, JAMES
1000 VICAR'S LANDING WAY
PONTE VEDRA BEACH, FL 32082

Title BOARD OF DIRECTOR

NEW, KENT
1000 VICAR'S LANDING WAY
PONTE VEDRA BEACH, FL 32082

Annual Reports
Report YearFiled Date
2022 01/24/2022
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
12/08/2022 -- AMENDED ANNUAL REPORT View image in PDF format
08/17/2022 -- AMENDED ANNUAL REPORT View image in PDF format
05/19/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
07/20/2021 -- AMENDED ANNUAL REPORT View image in PDF format
06/23/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2021 -- Merger View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
02/06/2020 -- ANNUAL REPORT View image in PDF format
10/09/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/27/2019 -- ANNUAL REPORT View image in PDF format
02/28/2018 -- 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
01/09/2015 -- ANNUAL REPORT View image in PDF format
02/27/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
01/09/2013 -- Reg. Agent Resignation View image in PDF format
01/09/2013 -- Reg. Agent Change 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
02/24/2010 -- 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
02/05/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
01/18/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
10/17/1997 -- AMENDMENT View image in PDF format
03/05/1997 -- ANNUAL REPORT View image in PDF format
04/09/1996 -- ANNUAL REPORT View image in PDF format
02/14/1995 -- ANNUAL REPORT View image in PDF format