Search icon

GOD'S MESSAGE TO YOU, INC.

Company Details

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

Agent

Name Role Address
SMITH, DAVID E Agent 11555 Heron Bay Blvd, Suite 200, Coral Springs, FL 33076

President

Name Role Address
SMITH, DAVID E President 11555 Heron Bay Blvd, Suite 200 Coral Springs, FL 33076

Treasurer

Name Role Address
MASON, WAYNE Treasurer 11555 HERON BAY BLVD, SUITE 200 CORAL SPRINGS, FL 33076

Secretary

Name Role Address
MELLERSON, PATRICK Secretary 11555 HERON BAY BLVD, SUITE 200 CORAL SPRINGS, FL 33076

Events

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

Documents

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