Entity Name: | THE GOOD SAMARITAN LOVING PARTNERS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Apr 2018 (7 years ago) |
Date of dissolution: | 10 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Apr 2023 (2 years ago) |
Document Number: | N18000004124 |
FEI/EIN Number |
83-4536135
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6713 Heritage Grande, Boynton Beach, FL, 33437, US |
Mail Address: | 6713 Heritage Grande, Boynton Beach, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RABEL CLAUDY | President | 6713 HERITAGE GRANDE UNIT 1301, BOYNTON BEACH, FL, 33437 |
JEAN EDGARD | Treasurer | 6713 HERITAGE GRANDE UNIT 1301, BOYNTON BEACH, FL, 33437 |
RABEL CLAUDY | Secretary | 6713 HERITAGE GRANDE UNIT 1301, BOYNTON BEACH, FL, 33437 |
RABEL CLAUDY | Director | 6713 HERITAGE GRANDE UNIT 1301, BOYNTON BEACH, FL, 33437 |
JEAN EDGARD | Director | 6713 HERITAGE GRANDE UNIT 1301, BOYNTON BEACH, FL, 33437 |
LAURORE MIREILLE | Director | 6713 HERITAGE GRANDE UNIT 1301, BOYNTON BEACH, FL, 33437 |
RABEL CLAUDY | Agent | 6713 HERITAGE GRANDE UNIT 1301, BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-08 | 6713 Heritage Grande, 1301, Boynton Beach, FL 33437 | - |
CHANGE OF MAILING ADDRESS | 2020-06-08 | 6713 Heritage Grande, 1301, Boynton Beach, FL 33437 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-21 | RABEL, CLAUDY | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-21 | 6713 HERITAGE GRANDE UNIT 1301, BOYNTON BEACH, FL 33437 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-10 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-08 |
Reg. Agent Change | 2019-10-21 |
ANNUAL REPORT | 2019-04-25 |
Domestic Non-Profit | 2018-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State