Search icon

REVELATION MESSAGE, INC.

Company Details

Entity Name: REVELATION MESSAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Jun 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Dec 2009 (15 years ago)
Document Number: N49385
FEI/EIN Number 59-3131767
Address: 2121 Corporate Square Blvd., Suite 171-A, JACKSONVILLE, FL 32216
Mail Address: 2121 Corporate Square Blvd., Suite 171-A, JACKSONVILLE, FL 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
NAOMI, FABIENNE M. Agent 7304 ELVIA DRIVE, JACKSONVILLE, FL 32211

President

Name Role Address
NAOMI, FABIENNE M. President 7304 ELVIA DR, JACKSONVILLE, FL 32211

Treasurer

Name Role Address
NAOMI, FABIENNE M. Treasurer 7304 ELVIA DR, JACKSONVILLE, FL 32211

Director

Name Role Address
NAOMI, FABIENNE M. Director 7304 ELVIA DR, JACKSONVILLE, FL 32211
VICK, JAMES H., II Director PO BOX 350195, JACKSONVILLE, FL 32235
Brandt, Lee Director PO Box 556, Darien, GA 31305
SWINDLE, LILLIE Director 1098 Quailrun, Memphis, TN 38109

Secretary

Name Role Address
VICK, JAMES H., II Secretary PO BOX 350195, JACKSONVILLE, FL 32235

Managing Director

Name Role Address
DRAWDY, R. CLIFTON Managing Director 301 Main Street, TARRYTOWN, GA 30470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 2121 Corporate Square Blvd., Suite 171-A, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2023-04-07 2121 Corporate Square Blvd., Suite 171-A, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT NAME CHANGED 2017-03-30 NAOMI, FABIENNE M. No data
AMENDMENT 2009-12-31 No data No data
AMENDMENT 2006-05-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-07-06 7304 ELVIA DRIVE, JACKSONVILLE, FL 32211 No data
REINSTATEMENT 2001-11-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
AMENDED AND RESTATEDARTICLES 2001-07-09 No data No data
NAME CHANGE AMENDMENT 1998-10-27 REVELATION MESSAGE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State