Search icon

SAMARITAN CHRISTIAN CENTER, INC. - Florida Company Profile

Company Details

Entity Name: SAMARITAN CHRISTIAN CENTER, 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: 14 Jul 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2017 (7 years ago)
Document Number: N97000004019
FEI/EIN Number 383018534

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

Address: 708 NW 9TH COURT, HALLANDALE, FL, 33009
Mail Address: 708 NW 9TH COURT, HALLANDALE, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADDERLEY GLENN R Director 708 NW 9TH COURT, HALLANDALE, FL, 33009
ADDERLEY ALICESTEEN Vice President 708 NW 9TH COURT, HALLANDALE, FL, 33009
ADDERLEY ALICESTEEN Director 708 NW 9TH COURT, HALLANDALE, FL, 33009
Trotter-Starkey Joy N Secretary 16895 NE 4th Place, North Miami Beach, FL, 33162
Trotter-Starkey Joy N Treasurer 16895 NE 4th Place, North Miami Beach, FL, 33162
Trotter-Starkey Joy N Director 16895 NE 4th Place, North Miami Beach, FL, 33162
ADDERLEY GLENN R Agent 708 NW 9TH COURT, HALLANDALE, FL, 33009
ADDERLEY GLENN R President 708 NW 9TH COURT, HALLANDALE, FL, 33009
Thomas Wendy A Secretary 2221 NW 24th Court, Fort Lauderdale, FL, 33311

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-11-21 - -
REGISTERED AGENT NAME CHANGED 2017-11-21 ADDERLEY, GLENN R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-09 708 NW 9TH COURT, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2003-04-09 708 NW 9TH COURT, HALLANDALE, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-09 708 NW 9TH COURT, HALLANDALE, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-11
REINSTATEMENT 2017-11-21
AMENDED ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2016-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State