Entity Name: | GOD MADE ME TO...INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Inactive |
Date Filed: | 24 Sep 2007 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | F07000004772 |
FEI/EIN Number | 331065898 |
Address: | 15 Buck Circle, Haines City, FL, 33844, US |
Mail Address: | 15 Buck Circle, Haines City, FL, 33844, US |
ZIP code: | 33844 |
County: | Polk |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
ROSS ANGELA L | Agent | 15 Buck Circle, Haines City, FL, 33844 |
Name | Role | Address |
---|---|---|
REDMOND NICOLE | Director | 130 Martin Luther King Jr Blvd N, Lake Wales, FL, 33853 |
KOONCE MELODY | Director | 23319 Brat Pass Dr., Spring, TX, 77373 |
Name | Role | Address |
---|---|---|
ROSS ANGELA L | Chief Executive Officer | 15 Buck Circle, Haines City, FL, 33844 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-17 | 15 Buck Circle, Haines City, FL 33844 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-17 | 15 Buck Circle, Haines City, FL 33844 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-17 | 15 Buck Circle, Haines City, FL 33844 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-03-01 |
ANNUAL REPORT | 2013-03-07 |
ANNUAL REPORT | 2012-03-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State