Search icon

GOOD SAMARITAN RETIREMENT HOME, INC.

Company Details

Entity Name: GOOD SAMARITAN RETIREMENT HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Sep 1980 (44 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: F00271
FEI/EIN Number 59-2030908
Address: 507 SE 1ST AVE, WILLISTON, FL 32696
Mail Address: 507 SE 1ST AVE, WILLISTON, FL 32696
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821344540 2012-07-31 2012-07-31 507 SE 1ST AVE, WILLISTON, FL, 326962703, US 507 SE 1ST AVE, WILLISTON, FL, 326962703, US

Contacts

Phone +1 904-521-7482

Authorized person

Name LORNA VICEDA
Role OWNER / ADMINISTRATOR
Phone 9045217482

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 25
State FL
Is Primary Yes

Agent

Name Role Address
FUGATE, NORM D. Agent 110 N.E. 5TH STREET, WILLISTON, FL 32696

President

Name Role Address
MARTIN, AURORA President 18350 NE 35TH ST, WILLISTON, FL 32696

Vice President

Name Role Address
MARTIN NOLFE, SHERRY LYN Vice President 2081 LAKE TODD CT., APOPKA, FL 32712

Secretary

Name Role Address
NOLFE, JOHN DAVID Secretary 2081 LAKE TODD CT., APOPKA, FL 32712

Treasurer

Name Role Address
MARTIN, ALEXANDER Treasurer 18350 NE 35TH ST, WILLISTON, FL 32696

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-07-14 110 N.E. 5TH STREET, WILLISTON, FL 32696 No data
REGISTERED AGENT NAME CHANGED 1996-03-21 FUGATE, NORM D. No data
CHANGE OF PRINCIPAL ADDRESS 1983-02-02 507 SE 1ST AVE, WILLISTON, FL 32696 No data
CHANGE OF MAILING ADDRESS 1983-02-02 507 SE 1ST AVE, WILLISTON, FL 32696 No data

Documents

Name Date
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-07-14
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-03-21

Date of last update: 05 Feb 2025

Sources: Florida Department of State