Entity Name: | NEXT GENERATION SHARES INCORPORATED |
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: | 11 Apr 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Nov 2024 (5 months ago) |
Document Number: | N16000003674 |
FEI/EIN Number |
81-3641119
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11294 North US HWY 301, OXFORD, FL, 34484, US |
Mail Address: | 11294 North US HWY 301, Oxford, FL, 34484, US |
ZIP code: | 34484 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kelly Greg | President | 614 SE Wenona Ave, OCALA, FL, 34471 |
KING STACI L | Secretary | 614 SE Wenona Ave., OCALA, FL, 34471 |
KELLY GREGORY M | Agent | 11294 North US HWY 301, Oxford, FL, 34484 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000091067 | SELLSTATE NEXT GENERATION REALTY SHARES | EXPIRED | 2016-08-23 | 2021-12-31 | - | 1720 SE 16TH AVE., BLDG. 200, OCALA, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-11-19 | KELLY, GREGORY M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 11294 North US HWY 301, Oxford, FL 34484 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 11294 North US HWY 301, OXFORD, FL 34484 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 11294 North US HWY 301, OXFORD, FL 34484 | - |
AMENDMENT | 2019-11-22 | - | - |
AMENDMENT AND NAME CHANGE | 2016-07-14 | NEXT GENERATION SHARES INCORPORATED | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-19 |
ANNUAL REPORT | 2023-05-12 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-29 |
Amendment | 2019-11-22 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-26 |
Amendment and Name Change | 2016-07-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State