Entity Name: | GOOD SAMARITAN CHURCH, INC. OF PINELLAS PARK, FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Dec 1965 (59 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Oct 1974 (51 years ago) |
Document Number: | 710131 |
FEI/EIN Number |
591305272
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6085 PARK BLVD N, PINELLAS PARK, FL, 33781 |
Mail Address: | 6085 PARK BLVD N, PINELLAS PARK, FL, 33781 |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Butz Sarah | Secretary | 1901 10th Street N., St. Petersburg, FL, 33704 |
HALL KATE | Treasurer | 8807 41ST STREET N, PINELLAS PARK, FL, 33782 |
Ackerson Gretchen | President | 29141 US HWY 19 North, Clearwater, FL, 33761 |
Ackerson Gretchen | Agent | 6085 Park Blvd., Pinellas Park, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-02 | Ackerson, Gretchen | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-02 | 6085 Park Blvd., Pinellas Park, FL 33781 | - |
CHANGE OF MAILING ADDRESS | 2012-02-15 | 6085 PARK BLVD N, PINELLAS PARK, FL 33781 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-19 | 6085 PARK BLVD N, PINELLAS PARK, FL 33781 | - |
NAME CHANGE AMENDMENT | 1974-10-08 | GOOD SAMARITAN CHURCH, INC. OF PINELLAS PARK, FLORIDA | - |
NAME CHANGE AMENDMENT | 1966-01-05 | THE FIRST UNITED PRESBYTERIAN CHURCH IN THE UNITED STATES OF AMERICA, INCORPORATED, OF PINELLAS PARK, FLORIDA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State