Search icon

GOOD SAMARITAN FINANCIAL ALLIANCE, INC. - Florida Company Profile

Company Details

Entity Name: GOOD SAMARITAN FINANCIAL ALLIANCE, 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: 22 May 2009 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 22 May 2009 (16 years ago)
Document Number: N09000005163
FEI/EIN Number 202022793

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

Address: 2097 Reston Cir, Royal Palm Beach, FL, 33411, US
Mail Address: 2097 Reston Cir, Royal Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE TIFFANY A President 2097 Reston Cir, Royal Palm Beach, FL, 33411
MOORE TIFFANY A Agent 2097 Reston Cir, Royal Palm Beach, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000100474 DISABLED VETERANS ADVOCACY GROUP ACTIVE 2023-08-28 2028-12-31 - 2097 RESTON CIR, ROYAL PALM BEACH, FL, 33411
G09000111605 WHOLESALE MORTGAGE SOURCE, INC EXPIRED 2009-05-28 2014-12-31 - 1375 GATEWAY BLVD, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-06 2097 Reston Cir, Royal Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2014-01-06 2097 Reston Cir, Royal Palm Beach, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-06 2097 Reston Cir, Royal Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2010-04-08 MOORE, TIFFANY APRES -
CONVERSION 2009-05-22 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000169040. CONVERSION NUMBER 700000096937

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State