Search icon

PURPOSED GENERATION CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PURPOSED GENERATION CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Oct 2015 (10 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
Address: 501 11th Street Drive W, Palmetto, FL, 34221, US
Mail Address: P O Box 441, Palmetto, FL, 34220, US
ZIP code: 34221
City: Palmetto
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR CHARLES JR. Director P O Box 441, Palmetto, FL, 34220
Taylor Yolanda Director P O Box 441, Palmetto, FL, 34220
Jones Angie Director P O Box 678, PALMETTO, FL, 34220
Barnes Derrick JR. Director 4688 North Shade Ave, Sarasota, FL, 34234
Martin Charles SIII Director 5010 26th Lane East, Bradenton, FL, 34203
McNeil Kammeako Director 4138 Rocky Fork Terrace, Ellenton, FL, 34222
- Agent -

Unique Entity ID

CAGE Code:
7VTU5
UEI Expiration Date:
2018-06-07

Business Information

Division Name:
D.E.A.R
Activation Date:
2017-06-09
Initial Registration Date:
2017-05-09

Commercial and government entity program

CAGE number:
7VTU5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-25
CAGE Expiration:
2022-06-14

Contact Information

POC:
BRITNEY BROWN
Corporate URL:
pgcimpact.org

Fictitious Names

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

Events

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 - -

Documents

Name Date
REINSTATEMENT 2019-03-01
REINSTATEMENT 2017-03-08
Domestic Non-Profit 2015-10-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State