Entity Name: | WORD TO THE GENERATIONS CHURCH COGIC 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: | 19 Oct 2011 (13 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Dec 2023 (a year ago) |
Document Number: | N11000009869 |
FEI/EIN Number |
371650895
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19249 CORTEZ BLVD, Brooksville, FL, 34601, US |
Mail Address: | 19249 CORTEZ BLVD, Brooksville, FL, 34601, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DANIELS CHRISTOPHER | Past | 19233 Cortez Blvd, Brooksville, FL, 34601 |
Johnson Sharita | Treasurer | 19233 Cortez Blvd, Brooksville, FL, 34601 |
Broom Shereen | Secretary | 9000 North Florida Ave, Tampa, FL, 33604 |
Daniels Christopher L | Agent | 19233 Cortez Blvd, Brooksville, FL, 34601 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000094885 | P.A.M. ADULT DAY CARE CENTER | ACTIVE | 2023-08-14 | 2028-12-31 | - | 19249 CORTEZ BLVD, BROOKSVILLE, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2023-12-05 | WORD TO THE GENERATIONS CHURCH COGIC INC | - |
CHANGE OF MAILING ADDRESS | 2023-09-29 | 19249 CORTEZ BLVD, Brooksville, FL 34601 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-29 | 19249 CORTEZ BLVD, Brooksville, FL 34601 | - |
AMENDMENT AND NAME CHANGE | 2023-09-29 | PROPHETIC ANGELS MINISTRIES CHURCH OF GOD IN CHRIST INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-30 | 19233 Cortez Blvd, Brooksville, FL 34601 | - |
REINSTATEMENT | 2017-10-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-30 | Daniels , Christopher Levon | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2016-08-18 | - | - |
Name | Date |
---|---|
Off/Dir Resignation | 2024-05-21 |
ANNUAL REPORT | 2024-04-30 |
Name Change | 2023-12-05 |
Amendment and Name Change | 2023-09-29 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State