Search icon

GOD CHANGING LIFE MINISTRIES, INC.

Company Details

Entity Name: GOD CHANGING LIFE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Dec 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 May 2000 (25 years ago)
Document Number: N99000007093
FEI/EIN Number 650995718
Address: 161 WEST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441
Mail Address: 1203 S Dixie Hwy West, Pompano Beach, FL, 33060, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
ROLLAND SYSTEM INCORPORATED Agent

President

Name Role Address
veillard fritz President 1203 S Dixie Hwy West, Pompano Beach, FL, 33060
VEILLARD FRITZ President 406 LOCK ROAD, #30, DEERFIELD, FL, 33442

Trustee

Name Role Address
Jean Baptiste Astree Trustee 1960 SW 60th Terrace, North Lauderdale, FL, 33068

Treasurer

Name Role Address
Jean Baptiste Astree Treasurer 1960 SW 60th Terrace, North Lauderdale, FL, 33068

Secretary

Name Role Address
VEILLARD FRITZ Secretary 406 LOCK ROAD, #30, DEERFIELD, FL, 33442
Jean Baptiste Frantz Secretary 1960 SW 60th Terrace, North Lauderdale, FL, 33068

Director

Name Role Address
VEILLARD FRITZ Director 406 LOCK ROAD, #30, DEERFIELD, FL, 33442

Vice President

Name Role Address
veillard fritzna Vice President 1203 S Dixie Hwy West, Pompano Beach, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-19 161 WEST HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 No data
REGISTERED AGENT NAME CHANGED 2005-03-18 ROLLAND SYSTEM INCORPORATED No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-18 2903 NW 60TH AVENUE, 313, SUNRISE, FL 33313 No data
CHANGE OF PRINCIPAL ADDRESS 2000-06-29 161 WEST HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 No data
AMENDMENT 2000-05-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State