Search icon

CHRISTIE'S HEART SAMARITAN CARE FOUNDATION INC.

Company Details

Entity Name: CHRISTIE'S HEART SAMARITAN CARE FOUNDATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Aug 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Sep 2020 (4 years ago)
Document Number: N14000007705
FEI/EIN Number 84-2605579
Address: 2050 Havendale Blvd NW Unit B, Winter Haven, FL, 33881, US
Mail Address: PO Box 701080, St Cloud, FL, 34770-1080, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Lorgeat Christa P Agent 2050 Havendale Blvd NW Unit B, Winter Haven, FL, 33881

Vice President

Name Role Address
LORGEAT DIEUDONNE Vice President PO Box 701080, St Cloud, FL, 347701080

President

Name Role Address
LORGEAT CHRISTA President PO Box 701080, St Cloud, FL, 347701080

Secretary

Name Role Address
GEDEON MARJORIE M Secretary P.O. BOX 701080, ST. CLOUD, FL, 347701080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-06 2050 Havendale Blvd NW Unit B, Winter Haven, FL 33881 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-06 2050 Havendale Blvd NW Unit B, Winter Haven, FL 33881 No data
REGISTERED AGENT NAME CHANGED 2021-02-05 Lorgeat, Christa, P No data
AMENDMENT 2020-09-02 No data No data
AMENDMENT AND NAME CHANGE 2019-11-14 CHRISTIE'S HEART SAMARITAN CARE FOUNDATION INC. No data
CHANGE OF MAILING ADDRESS 2019-04-25 2050 Havendale Blvd NW Unit B, Winter Haven, FL 33881 No data
NAME CHANGE AMENDMENT 2015-07-07 CHRISTIE'S HEART, INC No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-02-05
Amendment 2020-09-02
ANNUAL REPORT 2020-02-09
Amendment and Name Change 2019-11-14
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State