Detail by Entity Name

Foreign Not For Profit Corporation

THE EVANGELICAL LUTHERAN GOOD SAMARITAN SOCIETY

Filing Information
827304 45-0228055 01/11/1972 ND ACTIVE NAME CHANGE AMENDMENT 10/24/1989 NONE
Principal Address
4800 West 57th Street
Sioux Falls, SD 57108

Changed: 04/10/2024
Mailing Address
4800 West 57th Street
Sioux Falls, SD 57108

Changed: 04/10/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND RD.
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Trustee

Cain, James
1305 W 18th St
Sioux Falls, SD 57105

Title Trustee

Teiken, Brent
1305 W 18th St
Sioux Falls, SD 57105

Title Trustee

Gulsvig, Neil
1305 W 18th St
Sioux Falls, SD 57105

Title Trustee

Lundeen, Mark
1305 W 18th St
Sioux Falls, SD 57105

Title Trustee

North, Andrew
1305 W 18th St
Sioux Falls, SD 57105

Title Trustee

Molbert, Lauris
1305 W 18th St
Sioux Falls, SD 57105

Title Trustee

Engbrecht, Wesley
1305 W 18th St
Sioux Falls, SD 57105

Title Trustee

Herrmann, Marnie
1305 W 18th St
Sioux Falls, SD 57105

Title Trustee

Herseth Sandlin, Stephanie
1305 W 18th St
Sioux Falls, SD 57105

Title Trustee

Shulkin, David
1305 W 18th St
Sioux Falls, SD 57105

Title Trustee

Dykhouse, Dana
1305 W 18th St
Sioux Falls, SD 57105

Title Trustee

Gassen, William
1305 W 18th St
Sioux Falls, SD 57105

Title Secretary

North, Andrew
1305 W 18th St
Sioux Falls, SD 57105

Title Treasurer

Cain, James
1305 W 18th St
Sioux Falls, SD 57105

Title President

Schema, Nathan
1305 W 18th St
Sioux Falls, SD 57105

Title CEO

Gassen, William
1305 W 18th St
Sioux Falls, SD 57105

Annual Reports
Report YearFiled Date
2023 03/31/2023
2024 04/10/2024
2024 06/28/2024

Document Images
06/28/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/10/2024 -- ANNUAL REPORT View image in PDF format
07/10/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2023 -- ANNUAL REPORT View image in PDF format
08/11/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
05/31/2020 -- ANNUAL REPORT View image in PDF format
07/31/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2019 -- ANNUAL REPORT View image in PDF format
07/30/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
08/03/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2017 -- ANNUAL REPORT View image in PDF format
08/23/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
02/04/2015 -- ANNUAL REPORT View image in PDF format
07/30/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
09/26/2011 -- ANNUAL REPORT View image in PDF format
09/15/2011 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
01/27/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
01/19/2007 -- ANNUAL REPORT View image in PDF format
02/07/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
03/01/2004 -- ANNUAL REPORT View image in PDF format
01/28/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
01/23/2001 -- ANNUAL REPORT View image in PDF format
02/01/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
04/02/1998 -- ANNUAL REPORT View image in PDF format
03/06/1997 -- ANNUAL REPORT View image in PDF format
03/05/1996 -- ANNUAL REPORT View image in PDF format
02/09/1995 -- ANNUAL REPORT View image in PDF format