Entity Name: | GOD'S LITTLE LAMBS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 29 Jun 1999 (26 years ago) |
Document Number: | N99000003988 |
FEI/EIN Number | 650948619 |
Address: | 2351 NW 26th St, Oakland Park, FL, 33311, US |
Mail Address: | 2351 NW 26th St, Oakland Park, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Burton Mark Esq. | Agent | 2409 NE 26th Terrace, Fort Lauderdale, FL, 33305 |
Name | Role | Address |
---|---|---|
Canan Pery | Director | 28505 Atlantic Ave., Cocoa Beach, FL, 32931 |
Cyr Roaline | Director | 3200 N Palm Aire, Pompano Beach, FL, 33069 |
Traub Linda | Director | 640 Tennis Club Dr, Fort Lauderdale, FL, 33311 |
Davis Marilyn | Director | 3810 NW 25 ST, Lauderdale Lakes, FL, 33311 |
Davis John | Director | 3810 NW 25 th St, Lauderdale Lakes, FL, 33311 |
Name | Role | Address |
---|---|---|
Burton Mark | President | 2409NE 26th Terrace, Fort Lauderdale, FL, 33305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-29 | 2351 NW 26th St, Oakland Park, FL 33311 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-29 | 2351 NW 26th St, Oakland Park, FL 33311 | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-27 | Burton, Mark, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-27 | 2409 NE 26th Terrace, Fort Lauderdale, FL 33305 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State