Entity Name: | REGENERATION CHURCH OF GOD IN CHRIST, 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: | 24 Feb 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2021 (4 years ago) |
Document Number: | N12000002100 |
FEI/EIN Number |
45-4614481
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1003 NORTH PINE STREET, STARKE, FL, 32091, US |
Mail Address: | 1003 NORTH PINE STREET, STARKE, FL, 32091, US |
ZIP code: | 32091 |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PULLIAM DENNIS | President | 1003 NORTH PINE STREET, STARKE, FL, 32091 |
CHATMAN SHAWN | Vice President | 1003 NORTH PINE STREET, STARKE, FL, 32091 |
PULLIAM DENNIS | Secretary | 1003 NORTH PINE STREET, STARKE, FL, 32091 |
PULLIAM DENNIS | Treasurer | 1003 NORTH PINE STREET, STARKE, FL, 32091 |
PULLIAM DENNIS D | Agent | 1003 NORTH PINE STREET, STARKE, FL, 32091 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000106622 | REGENERATION AMP | EXPIRED | 2014-10-21 | 2019-12-31 | - | 1003 PINE STREET, STARKE, FL, 32091 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-10-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-11 | PULLIAM, DENNIS D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-03 |
ANNUAL REPORT | 2023-09-08 |
ANNUAL REPORT | 2022-05-01 |
REINSTATEMENT | 2021-09-27 |
ANNUAL REPORT | 2020-09-03 |
REINSTATEMENT | 2019-10-12 |
ANNUAL REPORT | 2018-09-20 |
ANNUAL REPORT | 2017-08-28 |
REINSTATEMENT | 2016-10-11 |
ANNUAL REPORT | 2015-05-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State