Search icon

GENERATION IMPACT MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: GENERATION IMPACT MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 May 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jul 2021 (4 years ago)
Document Number: N00000003444
FEI/EIN Number 593655712

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 897 Rehwinkel Road, Crawfordville, FL, 32327, US
Mail Address: 897 Rehwinkel Road, Crawfordville, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS D. KEITH Director 340 Wednesbury Boulevard, Charlotte, NC, 28262
Robinson Mike Vice President 340 Wednesbury Boulevard, Charlotte, NC, 28262
Panepinto Gary Director 340 Wednesbury Boulevard, Charlotte, NC, 28262
Stotler Matt Director 340 Wednesbury Boulevard, Charlotte, NC, 28262
Pounders Ken Director 340 Wednesbury Boulevard, Charlotte, NC, 28262
Panepinto Cindy Director 340 Wednesbury Boulevard, Charlotte, NC, 28262
Johnson Delano Agent 897 Rehwinkel Road, Crawfordville, FL, 32327

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-07-13 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-13 897 Rehwinkel Road, Crawfordville, FL 32327 -
CHANGE OF MAILING ADDRESS 2021-07-13 897 Rehwinkel Road, Crawfordville, FL 32327 -
REGISTERED AGENT NAME CHANGED 2021-07-13 Johnson, Delano -
REGISTERED AGENT ADDRESS CHANGED 2021-07-13 897 Rehwinkel Road, Crawfordville, FL 32327 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-07-13
ANNUAL REPORT 2007-09-05
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State