Search icon

THE EVANGELICAL LUTHERAN GOOD SAMARITAN SOCIETY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE EVANGELICAL LUTHERAN GOOD SAMARITAN SOCIETY
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 11 Jan 1972 (53 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Oct 1989 (36 years ago)
Document Number: 827304
FEI/EIN Number 45-0228055

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

Address: 4800 West 57th Street, Sioux Falls, SD, 57108, US
Mail Address: 4800 West 57th Street, Sioux Falls, SD, 57108, US
Place of Formation: NORTH DAKOTA

Key Officers & Management

Name Role Address
Petersen Scott Director 4800 West 57th Street, Sioux Falls, SD, 57108
Schmith Darrell Director 4800 West 57th Street, Sioux Falls, SD, 57108
Koop Thomas Director 4800 West 57th Street, Sioux Falls, SD, 57108
Norman Linda Director 4800 West 57th Street, Sioux Falls, SD, 57108
Melland Helen Director 4800 West 57th Street, Sioux Falls, SD, 57108
Schema Nathan President 4800 West 57th Street, Sioux Falls, SD, 57108
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324

National Provider Identifier

NPI Number:
1831691815

Authorized Person:

Name:
GEORGE GRANT TRIBBLE
Role:
EXECUTIVE VP - FINANCE
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000143582 GOOD SAMARITAN CARES ACTIVE 2022-11-18 2027-12-31 - 1543 ALDERSGATE DRIVE, KISSIMMEE, FL, 34746
G14000002782 GOOD SAMARITAN SOCIETY - SERVICES@HOME EXPIRED 2014-01-08 2024-12-31 - 1543 ALDERSGATE DRIVE, KISSIMMEE, FL, 34746
G11000047539 GOOD SAMARITAN CARES EXPIRED 2011-05-18 2016-12-31 - 1543 ALDERSGATE DRIVE, KISSIMMEE, FL, 34746
G08270900311 KISSIMMEE GOOD SAMARITAN RETIREMENT VILLAGE EXPIRED 2008-09-26 2013-12-31 - 1550 ALDERSGATE DRIVE, KISSIMMEE, FL, 34746
G07201900007 GOOD SAMARITAN SOCIETY - KISSIMMEE VILLAGE ACTIVE 2007-07-19 2027-12-31 - 1550 ALDERSGATE DR, KISSIMMEE, FL, 34746
G07201900008 GOOD SAMARITAN SOCIETY - FLORIDA LUTHERAN ACTIVE 2007-07-19 2027-12-31 - 450 N. MCDONALD AVE., DELAND, FL, 32724
G07201900010 GOOD SAMARITAN SOCIETY - DAYTONA ACTIVE 2007-07-19 2027-12-31 - 327 ORANGE AVE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 4800 West 57th Street, Sioux Falls, SD 57108 -
CHANGE OF MAILING ADDRESS 2024-04-10 4800 West 57th Street, Sioux Falls, SD 57108 -
NAME CHANGE AMENDMENT 1989-10-24 THE EVANGELICAL LUTHERAN GOOD SAMARITAN SOCIETY -

Court Cases

Title Case Number Docket Date Status
GLENNON WADE AND CECILE WADE VS THE EVANGELICAL LUTHERAN GOOD SAMARITAN SOCIETY 6D2023-1303 2022-05-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2021-CA-002743

Parties

Name Cecile Wade
Role Appellant
Status Active
Name Glennon Wade
Role Appellant
Status Active
Representations Patrick C. Crowell
Name THE EVANGELICAL LUTHERAN GOOD SAMARITAN SOCIETY
Role Appellee
Status Active
Representations Bethany Wharrie, Donna J. Fudge
Name HON. ROBERT J. EGAN
Role Judge/Judicial Officer
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-27
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellants' Amended Motion for Rehearing, Clarification, Certification and Written Opinion is denied.
Docket Date 2023-02-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Glennon Wade
Docket Date 2023-02-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION FOR REHEARING,CLARIFICATION, CERTIFICATION AND WRITTEN OPINION
On Behalf Of The Evangelical Lutheran Good Samaritan Society
Docket Date 2023-02-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANTS' AMENDED MOTION FOR REHEARING, CLARIFICATION, CERTIFICATION AND WRITTEN OPINION (AMENDED TO CORRECT NAME OF THE COURT)
On Behalf Of Glennon Wade
Docket Date 2023-02-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ Citation
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-10-04
Type Notice
Subtype Notice
Description Notice ~ DESIGNATION OF EMAIL ADDRESSES
On Behalf Of Glennon Wade
Docket Date 2022-08-04
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-07-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Glennon Wade
Docket Date 2022-07-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of The Evangelical Lutheran Good Samaritan Society
Docket Date 2022-06-29
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORDER - GRANT IN PART/DENY IN PART ~ THE MOTION IS GRANTED AS TO APPENDIX ITEMS 10 AND 25. APPENDIX ITEMS 10 AND 25, AND ALL REFERENCES TO ITEMS 10 AND 25 IN THE INITIAL BRIEF, ARE STRICKEN. THE MOTION IS DENIED AS TO APPENDIX ITEMS 11, 12, 13, 17, 18, 19, 20, AND 21.
Docket Date 2022-06-21
Type Response
Subtype Response
Description RESPONSE ~ PER 6/27 ORDER TO MOT TO STRIKE
On Behalf Of Glennon Wade
Docket Date 2022-06-17
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ W/IN 10 DAYS, AAs TO FILE RESPONSE TO 6/15 MOTION TO STRIKE
Docket Date 2022-06-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of The Evangelical Lutheran Good Samaritan Society
Docket Date 2022-05-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ CASE SHALL PROPERLY PROCEED AS A NONFINAL APPEAL; NOT ELIGIBLE FOR MEDIATION; 5/16 MEDIATION ORDERS W/DRAWN
Docket Date 2022-05-19
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ APPENDIX ITEMS 10 AND 25 ARE STRICKEN PER 6/29 ORDER
On Behalf Of Glennon Wade
Docket Date 2022-05-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ ALL REFERENCES TO ITEMS 10 AND 25 IN THE INITIAL BRIEF, ARE STRICKEN PER 6/29 ORDER
On Behalf Of Glennon Wade
Docket Date 2022-05-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Patrick C. Crowell 319732
On Behalf Of Glennon Wade
Docket Date 2022-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-05-17
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Patrick C. Crowell 319732
On Behalf Of Glennon Wade
Docket Date 2022-05-16
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/10/22
On Behalf Of Glennon Wade
Docket Date 2022-05-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-DETR. INSOL. TO WAIVE FEE ~ W/DRAWN PER 5/19 ORDER
On Behalf Of Glennon Wade
GLENNON WADE AND CECILE WADE VS THE EVANGELICAL LUTHERAN GOOD SAMARITAN SOCIETY 5D2022-1151 2022-05-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2021-CA-002743

Parties

Name Glennon Wade
Role Appellant
Status Active
Representations Patrick C. Crowell
Name Cecile Wade
Role Appellant
Status Active
Name THE EVANGELICAL LUTHERAN GOOD SAMARITAN SOCIETY
Role Appellee
Status Active
Representations Donna J. Fudge, Bethany Wharrie
Name Hon. Robert J. Egan
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-10-04
Type Notice
Subtype Notice
Description Notice ~ DESIGNATION OF EMAIL ADDRESSES
On Behalf Of Glennon Wade
Docket Date 2022-08-04
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-07-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Glennon Wade
Docket Date 2022-07-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Evangelical Lutheran Good Samaritan Society
Docket Date 2022-06-29
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORDER - GRANT IN PART/DENY IN PART ~ THE MOTION IS GRANTED AS TO APPENDIX ITEMS 10 AND 25. APPENDIX ITEMS 10 AND 25, AND ALL REFERENCES TO ITEMS 10 AND 25 IN THE INITIAL BRIEF, ARE STRICKEN. THE MOTION IS DENIED AS TO APPENDIX ITEMS 11, 12, 13, 17, 18, 19, 20, AND 21.
Docket Date 2022-06-21
Type Response
Subtype Response
Description RESPONSE ~ PER 6/27 ORDER TO MOT TO STRIKE
On Behalf Of Glennon Wade
Docket Date 2022-06-17
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS, AAs TO FILE RESPONSE TO 6/15 MOTION TO STRIKE
Docket Date 2022-06-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of The Evangelical Lutheran Good Samaritan Society
Docket Date 2022-05-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ALL REFERENCES TO ITEMS 10 AND 25 IN THE INITIAL BRIEF, ARE STRICKEN PER 6/29 ORDER
On Behalf Of Glennon Wade
Docket Date 2022-05-19
Type Order
Subtype Order
Description Miscellaneous Order ~ CASE SHALL PROPERLY PROCEED AS A NONFINAL APPEAL; NOT ELIGIBLE FOR MEDIATION; 5/16 MEDIATION ORDERS W/DRAWN
Docket Date 2022-05-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Donna J. Fudge 0109861
On Behalf Of The Evangelical Lutheran Good Samaritan Society
Docket Date 2022-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2022-05-17
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Patrick C. Crowell 319732
On Behalf Of Glennon Wade
Docket Date 2022-05-16
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel ~ W/DRAWN PER 5/19 ORDER
Docket Date 2022-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/10/22
On Behalf Of Glennon Wade
Docket Date 2022-05-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Glennon Wade
Docket Date 2022-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-28
ANNUAL REPORT 2024-04-10
AMENDED ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2023-03-31
AMENDED ANNUAL REPORT 2022-08-11
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-31
AMENDED ANNUAL REPORT 2019-07-31
ANNUAL REPORT 2019-04-19

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24822N0661
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
500000.00
Base And Exercised Options Value:
500000.00
Base And All Options Value:
500000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2022-09-01
Description:
EO14042 | NURSING HOME SERVICES
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: MEDICAL- NURSING HOME CARE CONTRACTS
Procurement Instrument Identifier:
36C24821N0969
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
500000.00
Base And Exercised Options Value:
2500000.00
Base And All Options Value:
2500000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2021-09-01
Description:
NURSING HOME SERVICES
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: MEDICAL- NURSING HOME CARE CONTRACTS
Procurement Instrument Identifier:
36C24821D0086
Award Or Idv Flag:
IDV
Action Obligation:
500000.00
Base And All Options Value:
2500000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2021-09-01
Description:
NURSING HOME SERVICES
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: MEDICAL- NURSING HOME CARE CONTRACTS

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-10-24
Type:
Planned
Address:
325 S. SEGRAVE, DAYTONA BEACH, FL, 32114
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-07-25
Type:
Planned
Address:
327 ORANGE AVENUE, DAYTONA BEACH, FL, 32114
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State