Search icon

WORD TO THE GENERATIONS CHURCH COGIC INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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