Search icon

SAMARITAN CIRCLE, INC. - Florida Company Profile

Company Details

Entity Name: SAMARITAN CIRCLE, 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: 16 Dec 2013 (11 years ago)
Document Number: N13000011150
FEI/EIN Number 46-4477953

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

Address: 157 NE 78th STREET, MIAMI, FL, 33138, US
Mail Address: 271 NW 148th STREET, MIAMI, FL, 33168, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL JOSEPH SREV. Chief Executive Officer 271 NW 148TH STREET, MIAMI, FL, 33168
AURELUS SAMUEL REV. BOAR 469 NE 207TH STREET, MIAMI, FL, 33179
HECTOR GABRIEL REV. Vice President 2610 MAYO STREET, HOLLYWOOD, FL, 33020
JOIRIN ROMAIN REV. Vice President 15455 NE 6TH AVENUE #C404, MIAMI, FL, 33162
PAUL SUZIE BOAR 271 nw 148th st, MIAMI, FL, 33168
PAUL JOSEPH SREV. Agent 271 NW 148TH STREET, MIAMI, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000114375 BLACK PROFESSIONALS NETWORK EXPIRED 2016-10-20 2021-12-31 - 271 NW 148TH ST, MIAMI, FL, 33168
G16000101775 BLACK PROFESSIONALS SUMMIT EXPIRED 2016-09-16 2021-12-31 - 271 NW 148TH ST, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 157 NE 78th STREET, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2019-04-04 157 NE 78th STREET, MIAMI, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-12

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-4477953 Corporation Unconditional Exemption 5800 NW 2ND AVE, MIAMI, FL, 33127-1610 2014-08
In Care of Name % REV JOSEPH S CEO PRESIDENT
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities Religion-Related: Religion Related N.E.C.
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_46-4477953_SAMARITANCIRCLEINC_01222014.tif

Form 990-N (e-Postcard)

Organization Name SAMARITAN CIRCLE
EIN 46-4477953
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5800 NW 2nd AVENUE, MIAMI, FL, 33168, US
Principal Officer's Name REV JOSEPH PAUL CEO
Principal Officer's Address 271 NW 148th STREET, MIAMI, FL, 33168, US
Website URL PENDING
Organization Name SAMARITAN CIRCLE
EIN 46-4477953
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 271 NW 148 STREET, MIAMI, FL, 33168, US
Principal Officer's Name REV JOSEPH S CEO PRESIDENT
Principal Officer's Address 5800 NW 2nd AVENUE, MIAMI, FL, 33127, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State