Detail by Entity Name
Florida Not For Profit Corporation
GOOD SAMARITAN PHARMACY & HEALTH SERVICES, INC.
Filing Information
N08000003082
26-2295558
03/28/2008
FL
ACTIVE
AMENDMENT AND NAME CHANGE
10/15/2012
NONE
Principal Address
Changed: 02/08/2022
2502 TAMIAMI TRAIL NORTH
NOKOMIS, FL 34275
NOKOMIS, FL 34275
Changed: 02/08/2022
Mailing Address
Changed: 02/27/2013
2502 TAMIAMI TRAIL NORTH
NOKOMIS, FL 34275
NOKOMIS, FL 34275
Changed: 02/27/2013
Registered Agent Name & Address
Forcier, George
Name Changed: 02/08/2022
Address Changed: 02/27/2013
2502 TAMIAMI TRAIL NORTH
NOKOMIS, FL 34275
NOKOMIS, FL 34275
Name Changed: 02/08/2022
Address Changed: 02/27/2013
Officer/Director Detail
Name & Address
Title President
GEORGE, FORCIER
Title Director
WILKINSON, JULIE
Title Medical Director, Treasurer
MESGHALI, SHEEBA, DR.
Title VP
Palace, William
Title Director
Campbell, Marcus
Title Executive Director
Serrano, Luldes
Title Director
Hitchcock, Kathleen
Title Secretary
Scolaro, Kelly
Title Director
Keith, Sandy
Title President
GEORGE, FORCIER
7333 Scotland Way
Unit 1410
Sarasota, FL 34238
Unit 1410
Sarasota, FL 34238
Title Director
WILKINSON, JULIE
2015 E 154TH STREET
BRADENTON, FL 34212
BRADENTON, FL 34212
Title Medical Director, Treasurer
MESGHALI, SHEEBA, DR.
253 PORTOFINO DRIVE
NORTH VENICE, FL 34275
NORTH VENICE, FL 34275
Title VP
Palace, William
675 Crane Prairie Way
Osprey, FL 34229
Osprey, FL 34229
Title Director
Campbell, Marcus
714 NE 147th Court
Bradenton, FL 34212
Bradenton, FL 34212
Title Executive Director
Serrano, Luldes
4063 Via Sienna Circle
Sarasota, FL 34243
Sarasota, FL 34243
Title Director
Hitchcock, Kathleen
6433 Blue Grosbeak Circle
Bradenton, FL 34202
Bradenton, FL 34202
Title Secretary
Scolaro, Kelly
425 Darling Dr.
Venice, FL 34285
Venice, FL 34285
Title Director
Keith, Sandy
320 Bay Vista Ave.
Osprey, FL 34229
Osprey, FL 34229
Annual Reports
Report Year | Filed Date |
2022 | 02/08/2022 |
2023 | 01/17/2023 |
2024 | 02/07/2024 |
Document Images