Search icon

SOUTH DAYTONA BEACH GOOD SAMARITAN HOUSING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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