Entity Name: | SAMARITAN RISK RETENTION GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 03 May 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2017 (8 years ago) |
Document Number: | F06000003236 |
FEI/EIN Number |
203433505
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 146 Fairchild Street, Charleston, SC, 29492, US |
Mail Address: | 146 Fairchild Street, Charleston, SC, 29492, US |
Place of Formation: | SOUTH CAROLINA |
Name | Role | Address |
---|---|---|
Coulter Michael | Director | 146 Fairchild Street, Charleston, SC, 29492 |
Arsenault Matthew | Director | 6855 RED ROAD, SUITE 600, CORAL GABLES, FL, 33143 |
Sanchez Janette | Secretary | 6855 RED ROAD, SUITE 200, CORAL GABLES, FL, 33143 |
Gonzalez Sandra D | Treasurer | 6855 RED ROAD, SUITE 200, CORAL GABLES, FL, 33143 |
FRIEDMAN DAVID R | Director | 6855 RED ROAD, SUITE 200, CORAL GABLES, FL, 33143 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-05-05 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-05 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2017-05-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 146 Fairchild Street, Suite 135, Charleston, SC 29492 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 146 Fairchild Street, Suite 135, Charleston, SC 29492 | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-11-17 | - | - |
CANCEL ADM DISS/REV | 2008-11-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-07-17 |
ANNUAL REPORT | 2022-03-18 |
Reg. Agent Change | 2021-05-05 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-26 |
REINSTATEMENT | 2017-05-01 |
ANNUAL REPORT | 2009-06-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State