Search icon

GENERATIONAL CURE CORP

Company Details

Entity Name: GENERATIONAL CURE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Apr 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jul 2017 (8 years ago)
Document Number: N13000003765
FEI/EIN Number 45-4213822
Address: 21080 nw 14th place, MIAMI, FL, 33169, US
Mail Address: 21080 nw 14th place, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS CHARLES A Agent 21080 nw 14th place, MIAMI, FL, 33169

Chief Executive Officer

Name Role Address
WILLIAMS CHARLES A Chief Executive Officer 21080 NW 14TH PL #205, MIAMI, FL, 33169

Member

Name Role Address
WHITTAKER NEVA Member 2280 NW 204 STREET, MIAMI GARDENS, FL, 33056
Thomas Rashad Member 21080 nw 14th place, MIAMI, FL, 33169
Jones Malcolm Member 21080 nw 14th place, MIAMI, FL, 33169
JOHNSON DASHA A Member 1101 NW 207 STREET, MIAMI GARDENS, FL, 33169

Officer

Name Role Address
PATTERSON SHATONYA Officer 21080 NW 14TH PL #205, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
AMENDMENT 2017-07-13 No data No data
AMENDMENT 2016-03-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 21080 nw 14th place, #205, MIAMI, FL 33169 No data
CHANGE OF MAILING ADDRESS 2014-04-30 21080 nw 14th place, #205, MIAMI, FL 33169 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 21080 nw 14th place, 205, MIAMI, FL 33169 No data

Documents

Name Date
ANNUAL REPORT 2024-09-19
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-08-16
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
Amendment 2017-07-13
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-08-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State