Entity Name: | GOOD SAMARITAN MISSION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 29 Mar 1977 (48 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 May 1990 (35 years ago) |
Document Number: | 738500 |
FEI/EIN Number | 59-1735929 |
Address: | 4137 WINTERWOOD RUN, DELAND, FL 32724 |
Mail Address: | 4137 WINTERWOOD RUN, DELAND, FL 32724 |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEADOR, PAUL J | Agent | 4137 WINTERWOOD RUN, DELAND, FL 32724 |
Name | Role | Address |
---|---|---|
DOREMUS, THEODORE | Chairman | 41729 Wakehurst Place, Leesburg, VA 20176 |
Name | Role | Address |
---|---|---|
DOREMUS, THEODORE | Director | 41729 Wakehurst Place, Leesburg, VA 20176 |
MEADOR, PAUL J | Director | 4137 WINTERWOOD RUN, Deland, FL 32724 |
BRYANT, PHILLIP REV. | Director | PO BOX 128, ADAMS RUN, SC 29426 |
MEADOR, PAUL J. | Director | 4137 WINTERWOOD RUN, Deland, FL 32724 |
Name | Role | Address |
---|---|---|
MEADOR, PAUL J | Executive Vice President | 4137 WINTERWOOD RUN, Deland, FL 32724 |
Name | Role | Address |
---|---|---|
BRYANT, PHILLIP REV. | Secretary | PO BOX 128, ADAMS RUN, SC 29426 |
Name | Role | Address |
---|---|---|
MEADOR, PAUL J. | Treasurer | 4137 WINTERWOOD RUN, Deland, FL 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-04 | 4137 WINTERWOOD RUN, DELAND, FL 32724 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-04 | 4137 WINTERWOOD RUN, DELAND, FL 32724 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-04 | MEADOR, PAUL J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-04 | 4137 WINTERWOOD RUN, DELAND, FL 32724 | No data |
NAME CHANGE AMENDMENT | 1990-05-18 | GOOD SAMARITAN MISSION SERVICES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-03-06 |
Reg. Agent Change | 2017-04-04 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-11 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State