Entity Name: | A GOD SEND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 15 Jul 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Apr 2021 (4 years ago) |
Document Number: | N02000005319 |
FEI/EIN Number | 141837392 |
Address: | 752 Blanding Blvd, Building B, STE 129, Orange Park, FL, 32065, US |
Mail Address: | 752 Blanding Blvd, Building B, STE 129, Orange Park, FL, 32065, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUSSELL PAMELA A | Agent | 613 CONSTITUTION DRIVE, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
RUSSELL PAMELA A | President | 613 CONSTITUTION DR., ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
RUSSELL PAMELA A | Chief Executive Officer | 613 CONSTITUTION DR., ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
RUSSELL DANNY LSR | Treasurer | 613 CONSTITUTION DR., ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
RUSSELL DANNY LSR | Chief Financial Officer | 613 CONSTITUTION DR., ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
HARDEN STEPAHNIE | Mark | 8518 Lake George Cir, MacCleny, FL, 32063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-04-19 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-04-01 | 752 Blanding Blvd, Building B, STE 129, Orange Park, FL 32065 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-01 | 752 Blanding Blvd, Building B, STE 129, Orange Park, FL 32065 | No data |
NAME CHANGE AMENDMENT | 2015-02-26 | A GOD SEND, INC. | No data |
REINSTATEMENT | 2014-01-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
AMENDMENT AND NAME CHANGE | 2004-09-30 | A GOD SEND MINISTRIES, INC. | No data |
AMENDMENT AND NAME CHANGE | 2003-10-27 | ST. PAUL CHURCH OF ORANGE PARK, INC. | No data |
AMENDMENT | 2002-10-17 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-19 |
Amendment | 2021-04-19 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State