Search icon

GENERATION TO GENERATION, INC. - Florida Company Profile

Company Details

Entity Name: GENERATION TO GENERATION, 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: 02 May 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Dec 2022 (2 years ago)
Document Number: N13000004209
FEI/EIN Number 46-2700206

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6100 Boynton Beach Blvd, #743102, BOYNTON BEACH, FL, 33474, US
Mail Address: 6100 Boynton Beach Blvd, #743102, BOYNTON BEACH, FL, 33474, US
ZIP code: 33474
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VESOLE MARTIN Secretary 6100 Boynton Beach Blvd, BOYNTON BEACH, FL, 33474
Leibovitz Sharon R Agent 6100 BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33474
Field Donna Co 6100 Boynton Beach Blvd, BOYNTON BEACH, FL, 33474
Field Donna President 6100 Boynton Beach Blvd, BOYNTON BEACH, FL, 33474
Sabo Ruth Co 6100 Boynton Beach Blvd, BOYNTON BEACH, FL, 33474
Sabo Ruth President 6100 Boynton Beach Blvd, BOYNTON BEACH, FL, 33474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000043063 CONGREGATION L'DOR VA-DOR EXPIRED 2013-05-04 2018-12-31 - 6096 NEWPORT VILLAGE WAY, C/O SUZANNE BURSTEIN, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-26 Leibovitz, Sharon R -
AMENDMENT 2022-12-09 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-09 6100 BOYNTON BEACH BLVD, #743102, BOYNTON BEACH, FL 33474 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-12 6100 Boynton Beach Blvd, #743102, BOYNTON BEACH, FL 33474 -
CHANGE OF MAILING ADDRESS 2022-02-12 6100 Boynton Beach Blvd, #743102, BOYNTON BEACH, FL 33474 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-22
Amendment 2022-12-09
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-16
AMENDED ANNUAL REPORT 2018-08-29
ANNUAL REPORT 2018-01-15

Date of last update: 01 Jun 2025

Sources: Florida Department of State