Search icon

GOOD SAMARITAN HEALTH CENTERS, INC.

Company Details

Entity Name: GOOD SAMARITAN HEALTH CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 Aug 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2010 (14 years ago)
Document Number: N98000005041
FEI/EIN Number 52-2125419
Address: 268 HERBERT ST, ST AUGUSTINE, FL 32084
Mail Address: 268 HERBERT ST, ST AUGUSTINE, FL 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
SHORSTEIN, ALYSSA, Esq. Agent 305 KINGSLEY LAKE DR, SUITE 701, ST AUGUSTINE, FL 32092

Director

Name Role Address
HYATT, TYLER Director 184 Logrono Ct, ST AUGUSTINE, FL 32080
Nemec, Marie, RN Director 40 So Comares Ave, St Augustine, FL 32080
KINSEY , STEPHANIE, DDS Director 159 Palencia Village Dr, #107 St Augustine, FL 32095
Watson, Julie, Phd, OTR/L Director 16 Coquina Ave, St Augustine, FL 32080
BOYKIN, LAKEISA, OTR/L,DHS, MBA/HCM Director 1225 Loch Tanna Loop, St Johns, FL 32259
Kiernan, Erica, PhD PH, PT/OT Director 1740 Castile St, St Augustine, FL 32080
Shorstein, Alyssa, Atty Director 305 Kingsley Lake Drive, Ste 701, St Augustine, FL 32092
Volk, Caroline, RN Director 5143 Holly Road, St Augustine, FL 32080
Fell, Katelyn, MOT, OTR/L Director 17 Barcelona Ave, St. Augustine, FL 32080
Ross, Elliot, MD, MPH Director 22 Park Terrace Dr, Saint Augustine, FL 32080

Treasurer

Name Role Address
HYATT, TYLER Treasurer 184 Logrono Ct, ST AUGUSTINE, FL 32080

President

Name Role Address
Nemec, Marie, RN President 40 So Comares Ave, St Augustine, FL 32080

Dental

Name Role Address
KINSEY , STEPHANIE, DDS Dental 159 Palencia Village Dr, #107 St Augustine, FL 32095

DIRECTOR MEDICAL

Name Role Address
Caudill, Jeremy, MD DIRECTOR MEDICAL 14 Coquina Blvd, St Augustine, FL 32080

Secretary

Name Role Address
Kiernan, Erica, PhD PH, PT/OT Secretary 1740 Castile St, St Augustine, FL 32080

Vice President

Name Role Address
Shorstein, Alyssa, Atty Vice President 305 Kingsley Lake Drive, Ste 701, St Augustine, FL 32092
Stanton, Paige Vice President 49 Jarama Circle, Saint Augustine, FL 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000073119 WILDFLOWER HEALTHCARE ACTIVE 2018-07-02 2028-12-31 No data 268 HERBERT STREET, SAINT AUGUSTINE, FL, 32084
G11000040651 WILDFLOWER CLINIC, INC. ACTIVE 2011-04-27 2026-12-31 No data 268 HERBERT STREET, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-18 SHORSTEIN, ALYSSA, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 305 KINGSLEY LAKE DR, SUITE 701, ST AUGUSTINE, FL 32092 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-02 268 HERBERT ST, ST AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2012-04-02 268 HERBERT ST, ST AUGUSTINE, FL 32084 No data
AMENDMENT 2010-11-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-18
AMENDED ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State