Search icon

REGENERATION CHURCH OF GOD IN CHRIST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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