Entity Name: | GOD'S SINGING CHILDREN INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 11 Aug 2010 (15 years ago) |
Document Number: | F10000003607 |
FEI/EIN Number | 263386073 |
Address: | 162 Simmons Trail, Green Cove Springs, FL, 32043, US |
Mail Address: | 162 Simmons Trail, Green Cove Springs, FL, 32043, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | WEST VIRGINIA |
Name | Role | Address |
---|---|---|
FATONY TERRIE L | Agent | 162 Simmons Trail, Green Cove Springs, FL, 32043 |
Name | Role | Address |
---|---|---|
FATONY TERRIE L | Vice Chairman | 162 Simmons Trail, Green Cove Springs, FL, 32043 |
Name | Role | Address |
---|---|---|
FATONY TERRIE L | Director | 162 Simmons Trail, Green Cove Springs, FL, 32043 |
Name | Role | Address |
---|---|---|
FATONY TERRIE L | President | 162 Simmons Trail, Green Cove Springs, FL, 32043 |
Name | Role | Address |
---|---|---|
FATONY TERRIE L | Vice President | 162 Simmons Trail, Green Cove Springs, FL, 32043 |
Name | Role | Address |
---|---|---|
FATONY TERRIE L | Chairman | 162 Simmons Trail, Green Cove Springs, FL, 32043 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000093594 | POLLI WATER BEADS | ACTIVE | 2017-08-23 | 2027-12-31 | No data | 162 SIMMONS TRAIL, GREEN COVE SPRINGS, FL, 32043 |
G11000044669 | POLLI WATER BEADS | EXPIRED | 2011-05-09 | 2016-12-31 | No data | 7347 CORAL SEA RD, JACKSONVILLE, FL, 32244 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-01-26 | 162 Simmons Trail, Green Cove Springs, FL 32043 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-26 | 162 Simmons Trail, Green Cove Springs, FL 32043 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-26 | 162 Simmons Trail, Green Cove Springs, FL 32043 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-08-23 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State