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
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

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: 03 Apr 2025

Sources: Florida Department of State