Search icon

GOOD SAMS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: GOOD SAMS OF FLORIDA, 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: 25 Nov 1980 (44 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 755293
FEI/EIN Number 237242521

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 109 ADMIRAL LANE, DEBARY, FL, 32713, US
Mail Address: 109 ADMIRAL LANE, DEBARY, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
French Eva L Treasurer 687 Balsa Dr., Altamonte Springs, FL, 32714
WESTON FOREST JR. Director 109 Admiral Lane, DeBary, FL, 32713
Carr Joanne Secretary 3610 Lychee Lane, Estero, FL, 33928
WESTON FOREST Jr. Agent 109 Admiral Lane, DeBary, FL, 32713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 109 ADMIRAL LANE, DEBARY, FL 32713 -
CHANGE OF MAILING ADDRESS 2023-02-02 109 ADMIRAL LANE, DEBARY, FL 32713 -
AMENDMENT AND NAME CHANGE 2023-02-01 SUNSHINE STATE CAMPING CLUB, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 109 Admiral Lane, DeBary, FL 32713 -
REGISTERED AGENT NAME CHANGED 2021-01-21 WESTON, FOREST, Jr. -
NAME CHANGE AMENDMENT 1982-08-12 GOOD SAMS OF FLORIDA, INC. -

Documents

Name Date
Amendment and Name Change 2023-02-01
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-08

Date of last update: 02 May 2025

Sources: Florida Department of State