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 |
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 |
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 | - | - |
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