Search icon

GENESIS COMMUNITY CHURCH, TC, INCORPORATED - Florida Company Profile

Company Details

Entity Name: GENESIS COMMUNITY CHURCH, TC, INCORPORATED
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: 20 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jul 2011 (14 years ago)
Document Number: N07000012174
FEI/EIN Number 261645093

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

Address: 10020 Orange Avenue, Fort Pierce, FL, 34945, US
Mail Address: 10020 Orange Avenue, Fort Pierce, FL, 34945, US
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZOERHOF DAVID P President 10020 ORANGE AVENUE, FORT PIERCE, FL, 34945
Crespo Jorge Secretary 137 SW Thornhill Dr, Port St. Lucie, FL, 34984
MORRIS JODI Treasurer 2718 SUNRISE BLVD, FORT PIERCE, FL, 34982
ZOERHOF DAVID P Agent 10020 ORANGE AVENUE, FORT PIERCE, FL, 34945

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000020046 GOD BELONGS IN OUR CITY PSL EXPIRED 2015-02-24 2020-12-31 - 1030 SW ESTAUGH AVENUE, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 10020 Orange Avenue, Fort Pierce, FL 34945 -
CHANGE OF MAILING ADDRESS 2024-04-29 10020 Orange Avenue, Fort Pierce, FL 34945 -
REINSTATEMENT 2011-07-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-08-29
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State