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 |
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 |
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 |
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 |
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