Search icon

GENERATIONS RENEWED: A COMMUNITY DEVELOPMENT INC

Company Details

Entity Name: GENERATIONS RENEWED: A COMMUNITY DEVELOPMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Jun 2017 (8 years ago)
Document Number: N17000006378
FEI/EIN Number 82-1604648
Address: 304 East Baker Street, Unit A, Plant City, FL, 33563, US
Mail Address: 1309 E. LAURA ST., PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Young Dominique A Agent 1309 E. LAURA ST., PLANT CITY, FL, 33563

Chief Executive Officer

Name Role Address
KITCHEN KIMBERLY R Chief Executive Officer 1309 E. LAURA ST., PLANT CITY, FL, 33563

Exec

Name Role Address
SURELLER AYSA S Exec 1309 E. LAURA ST., PLANT CITY, FL, 33563

Chief Financial Officer

Name Role Address
Murray Donna M Chief Financial Officer 745 Ponderosa Drive, Lakeland, FL, 33810

Director

Name Role Address
Schweikert Shelby Director 1214 East Camellia Drive, Plant City, FL, 33510
Sureller Dontrey T Director 1309 E. LAURA ST., PLANT CITY, FL, 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000114389 FRONTLINE COMMUNITY SERVICES OF PLANT CITY EXPIRED 2018-10-22 2023-12-31 No data 7206 HALIMA RD, DOVER, FL, 33527

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 304 East Baker Street, Unit A, Plant City, FL 33563 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-05 1309 E. LAURA ST., PLANT CITY, FL 33563 No data
REGISTERED AGENT NAME CHANGED 2019-04-23 Young, Dominique Anjanee No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-02
Domestic Non-Profit 2017-06-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State