Entity Name: | S & L GOOD SAMARITAN CORP. |
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 Jan 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Mar 2011 (14 years ago) |
Document Number: | N11000000290 |
FEI/EIN Number |
274539820
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2680 Ann Rou Rd, Tavares, FL, 32778, US |
Mail Address: | 2680 Ann Rou Rd, TAVARES, FL, 32778, US |
ZIP code: | 32778 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lewis Sharon E | President | 2680 Ann Rou Rd, Tavares, FL, 32778 |
LEWIS Kiron S | Vice President | 2680 Ann Rou Rd, TAVARES, FL, 32778 |
LEWIS SHARON E | Agent | 2680 Ann Rou Rd, TAVARES, FL, 32778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-21 | 2680 Ann Rou Rd, 1809, Tavares, FL 32778 | - |
CHANGE OF MAILING ADDRESS | 2022-04-21 | 2680 Ann Rou Rd, 1809, Tavares, FL 32778 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-21 | 2680 Ann Rou Rd, 1809, TAVARES, FL 32778 | - |
AMENDMENT | 2011-03-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-03-30 | LEWIS, SHARON E | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000808994 | TERMINATED | 1000000688821 | BROWARD | 2015-07-27 | 2035-07-29 | $ 411.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State