Search icon

GOOD SAMARITAN VILLAGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GOOD SAMARITAN VILLAGE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 02 Feb 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2022 (3 years ago)
Document Number: N00000000775
FEI/EIN Number 593624799

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1672 Calvin Court, Kissimmee, FL, 34746, US
Mail Address: 1672 Calvin Court, Kissimmee, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harmsen Beverly Agent 1672 Calvin Court, Kissimmee, FL, 34746
Antonetti Daniel Serg 1633 Straight Street, Kissimmee, FL, 34746
Harmsen Beverly Treasurer 1672 Calvin Ct., Kissimmee, FL, 34746
Schiefer Leslie Parl 1645 Luther Lane, Kissimmee, FL, 34746
Paulus Bernie President 1622 Wonderland Way, Kissimmee, FL, 34746
Cooper Carmon Vice President 3605 Wonderland Park Court, Kissimmee, FL, 34746
Cintron Freddie Secretary 1592 Venice Court, Kissimmee, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 1672 Calvin Court, Kissimmee, FL 34746 -
CHANGE OF MAILING ADDRESS 2023-02-14 1672 Calvin Court, Kissimmee, FL 34746 -
REGISTERED AGENT NAME CHANGED 2023-02-14 Harmsen, Beverly -
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 1672 Calvin Court, Kissimmee, FL 34746 -
REINSTATEMENT 2022-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-14
REINSTATEMENT 2022-02-11
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-02-26
ANNUAL REPORT 2011-03-19

Date of last update: 02 May 2025

Sources: Florida Department of State