Search icon

GENERATION CHURCH INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: GENERATION CHURCH INTERNATIONAL, 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: 27 Sep 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2021 (3 years ago)
Document Number: N07000009571
FEI/EIN Number 260762649

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

Address: 430 Center Street, JUPITER, FL, 33458, US
Mail Address: 430 Center Street, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERCE BENJAMIN President 430 Center Street, JUPITER, FL, 33458
TAYLOR JIMMY Treasurer 8315 GEMSTONE CT, MECHANISVILLE, VA, 23111
PIERCE MELISSA Vice President 430 Center Street, JUPITER, FL, 33458
FREASE JIM Director 1019 CHARLIE DANIELS PKWY, MT. JULIET, TN, 37122
MAXWELL TROY Director 2732 SALOME CHURCH RD., CHARLOTTE, NC, 28262
PIERCE BENJAMIN Agent 430 Center Street, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000105559 EPIC BEAUTY EXPIRED 2017-09-22 2022-12-31 - 401 MAPLEWOOD DRIVE #14, JUPITER, FL, FL
G11000110550 EPIC ARRANGEMENTS EXPIRED 2011-11-14 2016-12-31 - 4715 BROADWAY, WEST PALM BEACH, FL, 33407
G10000083901 EPIC BEAUTY EXPIRED 2010-09-13 2015-12-31 - 401 MAPLEWOOD DRIVE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-08 430 Center Street, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2021-12-08 430 Center Street, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2021-12-08 PIERCE, BENJAMIN -
REGISTERED AGENT ADDRESS CHANGED 2021-12-08 430 Center Street, JUPITER, FL 33458 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-30
REINSTATEMENT 2021-12-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3629217304 2020-04-29 0455 PPP 401 MAPLEWOOD DR, JUPITER, FL, 33458-5850
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80600
Loan Approval Amount (current) 80600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33458-5850
Project Congressional District FL-21
Number of Employees 8
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81291.82
Forgiveness Paid Date 2021-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State