Entity Name: | SAMARITAN HOUSE FOR BOYS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Oct 1968 (57 years ago) |
Date of dissolution: | 10 May 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 May 2022 (3 years ago) |
Document Number: | 715435 |
FEI/EIN Number |
591373247
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1490 SE COVE RD, STUART, FL, 34997-7504, US |
Mail Address: | 1490 SE COVE RD, STUART, FL, 34997-7504, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOOTH RENEE | Exec | 1490 SE COVE RD, STUART, FL, 349977504 |
LeClair Dottie | Director | 1490 SE Cove Road, Stuart, FL, 34997 |
Gibbs Thomas Susan | Director | 1490 SE COVE RD, STUART, FL, 349977504 |
BOOTH RENEE | Agent | 1490 SE COVE ROAD, STUART, FL, 34997 |
Flanagan William J | Boar | 1490 SE COVE RD, STUART, FL, 349977504 |
MOODY GREG | Director | 1490 SE COVE RD, STUART, FL, 349977504 |
KINNER HEIDI | Director | 1490 SE COVE RD, STUART, FL, 349977504 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-05-10 | - | - |
AMENDMENT | 2022-03-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-08-05 | BOOTH, RENEE | - |
NAME CHANGE AMENDMENT | 2002-09-09 | SAMARITAN HOUSE FOR BOYS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-06-23 | 1490 SE COVE ROAD, STUART, FL 34997 | - |
CHANGE OF PRINCIPAL ADDRESS | 1983-06-16 | 1490 SE COVE RD, STUART, FL 34997-7504 | - |
CHANGE OF MAILING ADDRESS | 1983-06-16 | 1490 SE COVE RD, STUART, FL 34997-7504 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2022-05-10 |
Amendment | 2022-03-10 |
ANNUAL REPORT | 2021-02-01 |
AMENDED ANNUAL REPORT | 2020-08-05 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State