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 |
Name | Role |
---|---|
ROLLAND SYSTEM INCORPORATED | Agent |
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 |
Name | Role | Address |
---|---|---|
Jean Baptiste Astree | Trustee | 1960 SW 60th Terrace, North Lauderdale, FL, 33068 |
Name | Role | Address |
---|---|---|
Jean Baptiste Astree | Treasurer | 1960 SW 60th Terrace, North Lauderdale, FL, 33068 |
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 |
Name | Role | Address |
---|---|---|
VEILLARD FRITZ | Director | 406 LOCK ROAD, #30, DEERFIELD, FL, 33442 |
Name | Role | Address |
---|---|---|
veillard fritzna | Vice President | 1203 S Dixie Hwy West, Pompano Beach, FL, 33060 |
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 |
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