Search icon

EVANGELICAL MISSION OF THE GOOD SAMARITAIN. INC - Florida Company Profile

Company Details

Entity Name: EVANGELICAL MISSION OF THE GOOD SAMARITAIN. 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: 11 Sep 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Mar 2008 (17 years ago)
Document Number: N06000009588
FEI/EIN Number 061837692

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

Address: 3615 central ave, Fort Myers, FL, 33901, US
Mail Address: 3615 central ave, Fort Myers, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRESMY CLODY President 2208NE 17TH TERRACE, cape coral, FL, 33909
UNITED STATES CORPORATION AGENTS, INC. Agent -
Celin Melanie Treasurer 2441 Moreno ave, Fort Myers, FL, 33901
Francois Feddy Assistant Treasurer 2405 moreno ave fort myers fl 33901, Fort myers, FL, 33901
FAROUL JEAN Vice President 602 PALMETTO AVE, LEHIGH ACRES, FL, 33972
Robert Jean Rodely Secretary 2441 Moreno ave, FORT MYERS, FL, 33901
Jean baptiste Cinsarick COUN 2208 ne 17th terrace, capecoral, FL, 33909

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 3615 central ave, suite (1), Fort Myers, FL 33901 -
CHANGE OF MAILING ADDRESS 2014-04-25 3615 central ave, suite (1), Fort Myers, FL 33901 -
CANCEL ADM DISS/REV 2008-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2007-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-05

Date of last update: 03 May 2025

Sources: Florida Department of State