Entity Name: | HANDS OF THE GOOD SAMARITAN, 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: | 13 Aug 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2019 (6 years ago) |
Document Number: | N09000007960 |
FEI/EIN Number |
271281776
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16316 ANTIGUA WAY, BOKEELIA, FL, 33922, US |
Mail Address: | 16316 Antigua Way, Bokeelia, FL, 33922, US |
ZIP code: | 33922 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAFFNEY DONALD L | Director | ANTIGUA WAY, BOKEELIA, FL, 33922 |
THORNES-SHILBY CONSTANCE D | Secretary | 8086 HECK DR. LOT 20, NORTH FORT MYERS, FL, 33917 |
GAFFNEY CATHERINE H | Treasurer | 16316 ANTIGUA WAY, BOKEELIA, FL, 33922 |
Bontrager Bettie | Director | 16316 ANTIGUA WAY, BOKEELIA, FL, 33922 |
GAFFNEY CATHERINE H | Agent | 16316 ANTIGUA WAY, BOKEELIA, FL, 33922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-29 | GAFFNEY, CATHERINE H | - |
REINSTATEMENT | 2019-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-03-31 | 16316 ANTIGUA WAY, BOKEELIA, FL 33922 | - |
AMENDMENT | 2012-12-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-27 | 16316 ANTIGUA WAY, BOKEELIA, FL 33922 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-10-22 | 16316 ANTIGUA WAY, BOKEELIA, FL 33922 | - |
REINSTATEMENT | 2010-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-05-05 |
ANNUAL REPORT | 2021-05-05 |
ANNUAL REPORT | 2020-04-06 |
REINSTATEMENT | 2019-04-29 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State