Search icon

A GOD SEND, INC.

Company Details

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

Agent

Name Role Address
RUSSELL PAMELA A Agent 613 CONSTITUTION DRIVE, ORANGE PARK, FL, 32073

President

Name Role Address
RUSSELL PAMELA A President 613 CONSTITUTION DR., ORANGE PARK, FL, 32073

Chief Executive Officer

Name Role Address
RUSSELL PAMELA A Chief Executive Officer 613 CONSTITUTION DR., ORANGE PARK, FL, 32073

Treasurer

Name Role Address
RUSSELL DANNY LSR Treasurer 613 CONSTITUTION DR., ORANGE PARK, FL, 32073

Chief Financial Officer

Name Role Address
RUSSELL DANNY LSR Chief Financial Officer 613 CONSTITUTION DR., ORANGE PARK, FL, 32073

Mark

Name Role Address
HARDEN STEPAHNIE Mark 8518 Lake George Cir, MacCleny, FL, 32063

Events

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

Documents

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