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 |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State