Entity Name: | SAMARITANS 365 FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 29 Apr 2014 (11 years ago) |
Document Number: | N14000004112 |
FEI/EIN Number | 46-5633031 |
Address: | 20423 SR7, BOCA RATON, FL, 33498, US |
Mail Address: | 20423 SR7, BOCA RATON, FL, 33498, US |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Samaritans365 | Agent | 20423 SR7, BOCA RATON, FL, 33498 |
Name | Role | Address |
---|---|---|
REISS LAURA | Director | 11865 PRESERVATION LN, BOCA RATON, FL, 33498 |
Cohen Melissa OEsq. | Director | 11749 Watercrest Ln., Boca Raton, FL, 33498 |
Gellen Karin | Director | 2430 NW 26th Circle, Boca Raton, FL, 33431 |
Harman Allyson | Director | 9217 Boca Gardens Cir S, Boca Raton, FL, 33496 |
Balla Dido | Director | 23358 SW 55th Ave, Unit A, Boca Raton, FL, 33433 |
Name | Role | Address |
---|---|---|
Reiss Andrew | President | 11865 Preservation Lane, Boca Raton, FL, 33498 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000100174 | KINDNESS MATTERS 365 | ACTIVE | 2020-08-07 | 2025-12-31 | No data | 11865 PRESERVATION LANE, BOCA RATON, FL, 33498 |
G18000064398 | KINDNESSMATTERS | EXPIRED | 2018-06-01 | 2023-12-31 | No data | 11865 PRESERVATION LANE, BOCA RATON, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-08-28 | 20423 SR7, Suite F6-268, BOCA RATON, FL 33498 | No data |
CHANGE OF MAILING ADDRESS | 2020-08-28 | 20423 SR7, Suite F6-268, BOCA RATON, FL 33498 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-28 | 20423 SR7, Suite F6-268, BOCA RATON, FL 33498 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-13 | Samaritans365 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-02-03 |
AMENDED ANNUAL REPORT | 2020-08-28 |
ANNUAL REPORT | 2020-02-22 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State