Entity Name: | GOD'S MESSAGE TO YOU, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 14 Apr 1982 (43 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 16 Oct 2023 (a year ago) |
Document Number: | 762928 |
FEI/EIN Number | 65-0551216 |
Address: | 3301 North University Drive, Suite 100 #1035, Coral Springs, FL 33065 |
Mail Address: | 3301 North University Drive, Suite 100 #1035, Coral Springs, FL 33065 |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH, DAVID E | Agent | 11555 Heron Bay Blvd, Suite 200, Coral Springs, FL 33076 |
Name | Role | Address |
---|---|---|
SMITH, DAVID E | President | 11555 Heron Bay Blvd, Suite 200 Coral Springs, FL 33076 |
Name | Role | Address |
---|---|---|
MASON, WAYNE | Treasurer | 11555 HERON BAY BLVD, SUITE 200 CORAL SPRINGS, FL 33076 |
Name | Role | Address |
---|---|---|
MELLERSON, PATRICK | Secretary | 11555 HERON BAY BLVD, SUITE 200 CORAL SPRINGS, FL 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-11-12 | 3301 North University Drive, Suite 100 #1035, Coral Springs, FL 33065 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-12 | 3301 North University Drive, Suite 100 #1035, Coral Springs, FL 33065 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-05 | 11555 Heron Bay Blvd, Suite 200, Coral Springs, FL 33076 | No data |
AMENDMENT AND NAME CHANGE | 2023-10-16 | GOD'S MESSAGE TO YOU, INC. | No data |
AMENDMENT | 2023-06-30 | No data | No data |
NAME CHANGE AMENDMENT | 2021-10-28 | NEW LIFE IN CHRIST FELLOWSHIP, INC. | No data |
AMENDMENT | 2019-09-19 | No data | No data |
RESTATED ARTICLES | 2018-05-10 | No data | No data |
AMENDMENT AND NAME CHANGE | 2017-07-21 | MT. OLIVE CHURCH, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2017-07-21 | SMITH, DAVID E | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
Amendment and Name Change | 2023-10-16 |
Amendment | 2023-06-30 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-11 |
Name Change | 2021-10-28 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-04-02 |
Amendment | 2019-09-19 |
ANNUAL REPORT | 2019-02-19 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State