Detail by Entity Name

Florida Not For Profit Corporation

HEARTHSTONE SENIOR COMMUNITIES, INC.

Filing Information
N96000004160 23-2856813 08/08/1996 FL ACTIVE NAME CHANGE AMENDMENT 06/24/2003 NONE
Principal Address
1665 Palm Beach Lakes Blvd.
Suite 400
West Palm Beach, FL 33401

Changed: 03/06/2024
Mailing Address
1665 Palm Beach Lakes Blvd.
Suite 400
West Palm Beach, FL 33401

Changed: 03/06/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 02/22/2016

Address Changed: 02/22/2016
Officer/Director Detail Name & Address

Title President

Jaffe, Howard
1665 Palm Beach Lakes Blvd.
Suite 400
West Palm Beach, FL 33401

Annual Reports
Report YearFiled Date
2023 02/27/2023
2023 04/03/2023
2024 03/06/2024

Document Images
03/06/2024 -- ANNUAL REPORT View image in PDF format
04/03/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
04/14/2021 -- ANNUAL REPORT View image in PDF format
04/24/2020 -- ANNUAL REPORT View image in PDF format
03/30/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
04/15/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
02/22/2016 -- Reg. Agent Change View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
02/26/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
05/24/2010 -- ADDRESS CHANGE View image in PDF format
01/27/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
05/10/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
12/02/2003 -- Reg. Agent Change View image in PDF format
06/24/2003 -- Name Change View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
08/29/2002 -- ANNUAL REPORT View image in PDF format
06/25/2002 -- ANNUAL REPORT View image in PDF format
08/24/2001 -- ANNUAL REPORT View image in PDF format
11/30/2000 -- Reg. Agent Change View image in PDF format
10/24/2000 -- REINSTATEMENT View image in PDF format
09/10/1999 -- Amendment View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
11/20/1998 -- Amendment View image in PDF format
09/30/1998 -- Amendment View image in PDF format
04/30/1998 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
08/08/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format