Entity Name: | CHRISTIE'S HEART SAMARITAN CARE FOUNDATION 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: | 19 Aug 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Sep 2020 (5 years ago) |
Document Number: | N14000007705 |
FEI/EIN Number |
84-2605579
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
LORGEAT DIEUDONNE | Vice President | PO Box 701080, St Cloud, FL, 347701080 |
LORGEAT CHRISTA | President | PO Box 701080, St Cloud, FL, 347701080 |
GEDEON MARJORIE M | Secretary | P.O. BOX 701080, ST. CLOUD, FL, 347701080 |
Lorgeat Christa P | Agent | 2050 Havendale Blvd NW Unit B, Winter Haven, FL, 33881 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-06 | 2050 Havendale Blvd NW Unit B, Winter Haven, FL 33881 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-06 | 2050 Havendale Blvd NW Unit B, Winter Haven, FL 33881 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-05 | Lorgeat, Christa, P | - |
AMENDMENT | 2020-09-02 | - | - |
AMENDMENT AND NAME CHANGE | 2019-11-14 | CHRISTIE'S HEART SAMARITAN CARE FOUNDATION INC. | - |
CHANGE OF MAILING ADDRESS | 2019-04-25 | 2050 Havendale Blvd NW Unit B, Winter Haven, FL 33881 | - |
NAME CHANGE AMENDMENT | 2015-07-07 | CHRISTIE'S HEART, INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
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 |
Date of last update: 01 May 2025
Sources: Florida Department of State