Search icon

SAMARITAN RISK RETENTION GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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