Search icon

ALL GENERATIONS CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALL GENERATIONS CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Apr 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: N10000003709
FEI/EIN Number 272374494

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

Address: 3212 OLEANDER AVENUE, FORT PIERCE, FL, 34982
Mail Address: 3212 OLEANDER AVENUE, FORT PIERCE, FL, 34982
ZIP code: 34982
City: Fort Pierce
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNCAN REATHA Vice President 518 CROOKED LAKE LANE, FORT PIERCE, FL, 34982
Cineus Robert Secretary 1709 York Ct, FORT PIERCE, FL, 34982
Cineus Robert Director 1709 York Ct, FORT PIERCE, FL, 34982
SOTO JOHNNY President 3212 OLEANDER AVE, FORT PIERCE, FL, 34982
SOTO JOHNNY PRES Agent 3212 OLEANDER AVE, FORT PIERCE, FL, 34982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000116973 ALL GENERATIONS CHURCH INC ACTIVE 2022-09-16 2027-12-31 - 3212 OLEANDER AVE., FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
NAME CHANGE AMENDMENT 2022-11-17 ALL GENERATIONS CHURCH, INC. -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-03-20 - -
REGISTERED AGENT NAME CHANGED 2017-03-20 SOTO, JOHNNY, PRES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 3212 OLEANDER AVE, FORT PIERCE, FL 34982 -
REINSTATEMENT 2011-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-05-03
Name Change 2022-11-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-19
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-04-16
REINSTATEMENT 2017-03-20
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State