Entity Name: | GENERATION IMPACT, 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: | 04 Mar 2010 (15 years ago) |
Document Number: | N10000004028 |
FEI/EIN Number |
800609250
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8580 NW 36th St, # 207, Sunrise, FL, 33351, US |
Mail Address: | 8580 NW 36th St, # 207, Sunrise, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUTLER KRISTOPHER | President | 8623 NW 36th St, Sunrise, FL, 33351 |
BUTLER YOLANDA | Vice President | 8623 NW 36th St, Sunrise, FL, 33351 |
JENKINS VINCENT | Director | 8623 NW 36th St, Sunrise, FL, 33351 |
SHELTON NAKEENA | Director | 8623 NW 36th St, Sunrise, FL, 33351 |
JENKINS LOUSINDER | Director | 8623 NW 36th St, Sunrise, FL, 33351 |
LADSON KATRINA R | Agent | 150 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000025675 | JOINT HEIRS | EXPIRED | 2011-03-11 | 2016-12-31 | - | 2661 NW 46 AVENUE, LAUDERHILL, FL, 33313 |
G11000025674 | SEED 2 FLOWER | EXPIRED | 2011-03-11 | 2016-12-31 | - | 2661 NW 46 AVENUE, LAUDERHILL, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-21 | 8580 NW 36th St, # 207, Sunrise, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2024-04-21 | 8580 NW 36th St, # 207, Sunrise, FL 33351 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 150 S. PINE ISLAND ROAD, SUITE 300, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-05-26 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-05-15 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-09-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State