Search icon

GENERATIONAL MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: GENERATIONAL MINISTRIES 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: 01 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2016 (9 years ago)
Document Number: N11000006281
FEI/EIN Number 452662679

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

Address: 3535 S. OCEAN DRIVE, # 401, HOLLYWOOD, FL, 33019, US
Mail Address: 3535 S. OCEAN DRIVE, # 401, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERALD ROY President 3535 S Ocean DR unit 402, Hollywwod, FL, 33019
MUNSEY MELODYE Vice President 3535 S. OCEAN DRIVE #401, HOLLYWOOD, FL, 33019
OWENS TERRY Treasurer 2256 TICONDEROGA STREET, SCHERERVILLE, IN, 46375
MORGAN JOHN Secretary 936 BOXWOOD DRIVE, MUNSTER, IN, 46321
MUNSEY MELODYE Agent 3535 S. OCEAN DRIVE, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000069620 GENERATIONAL MINISTRIES INTERNATIONAL EXPIRED 2011-07-12 2016-12-31 - 3535 S. OCEAN DRIVE, # 401, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-03-08 - -
REGISTERED AGENT NAME CHANGED 2016-03-08 MUNSEY, MELODYE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2012-03-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-12
REINSTATEMENT 2016-03-08
ANNUAL REPORT 2013-01-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State