Search icon

GOOD SAMARITAN FOR A BETTER LIFE, INC. - Florida Company Profile

Company Details

Entity Name: GOOD SAMARITAN FOR A BETTER LIFE, 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: 24 Mar 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jun 2006 (19 years ago)
Document Number: N03000002616
FEI/EIN Number 542112306

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

Address: 311 S. HOLLYBROOK DRIVE, # 303, PEMBROKE PINES, FL, 33025
Mail Address: 311 S. HOLLYBROOK DRIVE, # 303, PEMBROKE PINES, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EUGENE GINA President 311 S. HOLLYBROOK DRIVE, #303, PEMBROKE PINES, FL, 33025
EUGENE GINA Director 311 S. HOLLYBROOK DRIVE, #303, PEMBROKE PINES, FL, 33025
STONE GENEVIEVE Vice President 633 SW 100TH LANE, PEMBROKE PINES, FL, 33025
STONE GENEVIEVE Director 633 SW 100TH LANE, PEMBROKE PINES, FL, 33025
JUSTICE PEGUY J Vice President 219 SW 22ND TERR., MIAMI, FL, 33160
JUSTICE PEGUY J Director 219 SW 22ND TERR., MIAMI, FL, 33160
ACHILLE FRANTZ JERRY Director 3250 SW 52ND AVE., PEMBROKE PINES, FL, 33023
DELVA JACQUELINE Assistant Treasurer 7606 KISMET ST., MIRAMAR, FL, 33023
DELVA JACQUELINE Director 7606 KISMET ST., MIRAMAR, FL, 33023
ELGE THAMARRE Secretary 745 NE 163RD ST, N. MIAMI BEACH, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-09 EUGENE, GINA -
REGISTERED AGENT ADDRESS CHANGED 2010-04-22 311 S. HOLLYBROOK DRIVE, # 303, PEMBROKE PINES, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 311 S. HOLLYBROOK DRIVE, # 303, PEMBROKE PINES, FL 33025 -
CHANGE OF MAILING ADDRESS 2010-04-22 311 S. HOLLYBROOK DRIVE, # 303, PEMBROKE PINES, FL 33025 -
AMENDMENT 2006-06-20 - -
AMENDMENT 2005-06-29 - -
CANCEL ADM DISS/REV 2005-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-05-08
ANNUAL REPORT 2020-08-01
ANNUAL REPORT 2019-06-01
ANNUAL REPORT 2018-05-06
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State