Entity Name: | PURPOSED GENERATION CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Oct 2015 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N15000010578 |
FEI/EIN Number |
47-5460007
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4200 32nd St W, Bradenton, FL, 34206, US |
Mail Address: | P.O BOX 9216, BRADNETON, FL, 34205, US |
ZIP code: | 34206 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR CHARLES JR. | Director | 8831 Founders Circle, Palmetto, FL, 34221 |
TAYLOR VERA J | Director | 1206 2ND AVENUE WEST, PALMETTO, FL, 34221 |
Taylor Yolanda | Director | 8831 Founders Circle, Palmetto, FL, 34221 |
DAVIS DONNA JR. | Director | 1050 RIVERSIDE DRIVE, A501, PALMETTO, FL, 34221 |
DAVIS DWAYNE | Director | 1050 RIVERSIDE DRIVE, A501, PALMETTO, FL, 34221 |
THE LAW OFFICES OF K. V. RUBIN, PA | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000045896 | PURPOSE CULTURE FELLOWSHIP | ACTIVE | 2025-04-03 | 2030-12-31 | - | P. O BOX 441, PALMETTO, FL, 34220 |
G17000061476 | D.E.A.R | EXPIRED | 2017-06-03 | 2022-12-31 | - | 1910 14TH ST W, BRADENTON, FL, 34205 |
G16000064554 | FREEDOM GATHERING | EXPIRED | 2016-06-30 | 2021-12-31 | - | 1910 14TH STREET W, BRADENTON, FL, 34205 |
G15000111731 | PURPOSED GENERATION MINISTRIES | EXPIRED | 2015-10-30 | 2020-12-31 | - | 1206 2ND AVENUE WEST, PALMETTO, FL, 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-03-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-01 | 4200 32nd St W, Bradenton, FL 34206 | - |
REINSTATEMENT | 2019-03-01 | - | - |
CHANGE OF MAILING ADDRESS | 2019-03-01 | 4200 32nd St W, Bradenton, FL 34206 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-03-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-08 | THE LAW OFFICES OF K. V. RUBIN, PA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-03-01 |
REINSTATEMENT | 2017-03-08 |
Domestic Non-Profit | 2015-10-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State