Search icon

GOOD SAMARITAN SERVICES INC.

Company Details

Entity Name: GOOD SAMARITAN SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Jun 2010 (15 years ago)
Document Number: N10000006034
FEI/EIN Number 300620520
Address: 1586 McCaul Road, JACKSONVILLE, FL, 32220, US
Mail Address: 1586 MCCAUL ROAD, JACKSONVILLE, FL, 32220
ZIP code: 32220
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
drury Carol Asseceta Agent 7110 Dunn Ave, JACKSONVILLE, FL, 32219

President

Name Role Address
moore john lJr. President 1586 McCaul Road, JACKSONVILLE, FL, 32220

Director

Name Role Address
moore john lJr. Director 1586 McCaul Road, JACKSONVILLE, FL, 32220
DEES JOHNNIE Director 8821 QUAIL ROOST TRL, JACKSONVILLE, FL, 32220
STARLING DEAN Director 10282 NORMANWOOD CT., JACKSONVILLE, FL, 32221
WALKER RUDY Jr. Director 45741 BISMARK ROAD, CALLAHAN, FL, 32011
ASHLEY CHRIS Director 4548 RIVER ROAD, HILLARD, FL, 32046

Treasurer

Name Role Address
DEES JOHNNIE Treasurer 8821 QUAIL ROOST TRL, JACKSONVILLE, FL, 32220

Secretary

Name Role Address
drury Carol l Secretary 7110 Dunn Ave, JACKSONVILLE, FL, 32219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000057979 GOOD SAMARITAN MINISTRIES EXPIRED 2010-06-23 2015-12-31 No data 5174 RAINEY AVE S, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-24 drury, Carol A, ssecetary No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-24 7110 Dunn Ave, JACKSONVILLE, FL 32219 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-20 1586 McCaul Road, JACKSONVILLE, FL 32220 No data
CHANGE OF MAILING ADDRESS 2012-01-29 1586 McCaul Road, JACKSONVILLE, FL 32220 No data

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State