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 |
Name | Role | Address |
---|---|---|
CHAZAN RONALD M | President | 6100 Boynton Beach Blvd, BOYNTON BEACH, FL, 33474 |
VESOLE MARTIN | Secretary | 6100 Boynton Beach Blvd, BOYNTON BEACH, FL, 33474 |
Leibovitz Sharon R | Agent | 6100 BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33474 |
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 |
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 | - |
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: 03 Apr 2025
Sources: Florida Department of State