Search icon

JOSHUA GENERATION INCORPORATED

Company Details

Entity Name: JOSHUA GENERATION INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Mar 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Sep 2007 (17 years ago)
Document Number: N00000001826
FEI/EIN Number 593636993
Address: 2443 Gold Dust Dr., Minneola, FL, 34715, US
Mail Address: P.O. BOX 609055, ORLANDO, FL, 32860, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
OWENS JERRY D Agent 2443 Gold Dust Dr., Minneola, FL, 34715

President

Name Role Address
OWENS JERRY D President 2443 Gold Dust Dr., Minneola, FL, 34715

Secretary

Name Role Address
Tanya Swift Secretary 1923 Beacon Bay Court, Apoka, FL, 32712

Treasurer

Name Role Address
Kimberly Law Treasurer 4741 Pine Hills Road Apt # 104, ORLANDO, FL, 32808
EDDIE ACKER Treasurer 4515 Debord Ave, ORLANDO, FL, 32808
Owen Bridgewater Treasurer 5524 Queenswood Drive, Orlando, FL, 32810
Owens Jerry D Treasurer 7056 Ironwood Drive, Orlando, FL, 32818

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000014614 JOSHUA GENERATION OUTREACH CHURCH ACTIVE 2025-01-31 2030-12-31 No data P.O. BOX 609055, ORLANDO, FL, 32860
G13000113416 JOSHUA GENERATION OUTREACH CHURCH EXPIRED 2013-11-18 2018-12-31 No data P.O. BOX 609055, ORLANDO, FL, 32860

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2443 Gold Dust Dr., Minneola, FL 34715 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2443 Gold Dust Dr., Minneola, FL 34715 No data
CHANGE OF MAILING ADDRESS 2009-04-21 2443 Gold Dust Dr., Minneola, FL 34715 No data
CANCEL ADM DISS/REV 2007-09-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State