Entity Name: | SOUTH DAYTONA BEACH GOOD SAMARITAN HOUSING, INC. |
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: | 06 Aug 2003 (22 years ago) |
Document Number: | F03000003903 |
FEI/EIN Number |
46-0461264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Linda Braunschweiger, 5235 Mission Oaks Blvd., Camarillo, CA, 93012, US |
Mail Address: | C/O Linda Braunschweiger, 5235 Mission Oaks Blvd., Camarillo, CA, 93012, US |
Place of Formation: | SOUTH DAKOTA |
Name | Role | Address |
---|---|---|
Louks Jeff | Treasurer | C/O Linda Braunschweiger, Camarillo, CA, 93012 |
Braunschweiger Linda | President | C/O Linda Braunschweiger, Camarillo, CA, 93012 |
Berry Mark | Secretary | C/O Linda Braunschweiger, Camarillo, CA, 93012 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000101890 | LUTHER HALL | ACTIVE | 2015-10-05 | 2025-12-31 | - | 2006 S PALMETTO AVE, SOUTH DAYTONA, FL, 32119 |
G09026900184 | LUTHER HALL | EXPIRED | 2009-01-26 | 2014-12-31 | - | 2006 S PALMETTO AVE, SOUTH DAYTONA, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-09 | C/O Linda Braunschweiger, 5235 Mission Oaks Blvd., #242, Camarillo, CA 93012 | - |
CHANGE OF MAILING ADDRESS | 2024-02-09 | C/O Linda Braunschweiger, 5235 Mission Oaks Blvd., #242, Camarillo, CA 93012 | - |
REGISTERED AGENT NAME CHANGED | 2004-12-20 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-12-20 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-02 |
AMENDED ANNUAL REPORT | 2021-12-01 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State