Detail by Entity Name

Florida Not For Profit Corporation

CAMPUS TOWERS SENIOR LIVING, INC.

Filing Information
709878 59-1258866 11/05/1965 FL ACTIVE AMENDED AND RESTATEDARTICLES/NAME CHANGE 10/15/2018 NONE
Principal Address
101 E. Union Street
Suite 301
JACKSONVILLE, FL 32202

Changed: 05/05/2022
Mailing Address
101 E. Union Street
Suite 301
JACKSONVILLE, FL 32202

Changed: 05/05/2022
Registered Agent Name & Address EZELL LAW FIRM, P.A.
C/O BRENDA EZELL
3560 CARDINAL POINT DR., SUITE 202
JACKSONVILLE, FL 32257

Name Changed: 10/15/2018

Address Changed: 10/15/2018
Officer/Director Detail Name & Address

Title President, Director

Reid III, Frank M, Bishop
101 E. Union Street
Suite 301
JACKSONVILLE, FL 32202

Title Director

Rutland, Al
101 E. Union Street
Suite 301
JACKSONVILLE, FL 32202

Title VP, Director

PRIER, PAMELA
101 E. Union Street
Suite 301
JACKSONVILLE, FL 32202

Title Secretary, Treasurer, Director

GIBBS, CRAIG
101 E. Union Street
Suite 301
JACKSONVILLE, FL 32202

Title Director

Moore, Johnnetta
101 E. Union Street
Suite 301
JACKSONVILLE, FL 32202

Title Director

SCOTT, KIM
101 E. Union Street
Suite 301
JACKSONVILLE, FL 32202

Title Director

Ganju, Punima
101 E. Union Street
Suite 301
JACKSONVILLE, FL 32202

Annual Reports
Report YearFiled Date
2022 05/05/2022
2023 05/04/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
05/04/2023 -- ANNUAL REPORT View image in PDF format
05/05/2022 -- ANNUAL REPORT View image in PDF format
06/16/2021 -- ANNUAL REPORT View image in PDF format
02/20/2020 -- ANNUAL REPORT View image in PDF format
02/05/2019 -- ANNUAL REPORT View image in PDF format
10/15/2018 -- Amended/Restated Article/NC View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
01/20/2017 -- ANNUAL REPORT View image in PDF format
02/09/2016 -- ANNUAL REPORT View image in PDF format
09/18/2015 -- ANNUAL REPORT View image in PDF format
09/19/2014 -- ANNUAL REPORT View image in PDF format
09/20/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/30/2011 -- ANNUAL REPORT View image in PDF format
09/24/2010 -- ANNUAL REPORT View image in PDF format
09/24/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
11/20/2007 -- REINSTATEMENT View image in PDF format
05/12/2006 -- ANNUAL REPORT View image in PDF format
10/07/2005 -- REINSTATEMENT View image in PDF format
10/20/2004 -- REINSTATEMENT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
02/25/2002 -- ANNUAL REPORT View image in PDF format
01/19/2001 -- ANNUAL REPORT View image in PDF format
07/17/2000 -- ANNUAL REPORT View image in PDF format
01/22/1999 -- ANNUAL REPORT View image in PDF format
11/19/1998 -- REINSTATEMENT View image in PDF format
01/23/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
07/17/1995 -- ANNUAL REPORT View image in PDF format