Search icon

GENERATIONS BROADCASTING CORPORATION

Company Details

Entity Name: GENERATIONS BROADCASTING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 May 2010 (15 years ago)
Document Number: P10000044348
FEI/EIN Number 010942372
Address: 1200 SW 60th Ave, Ocala, FL, 34474, US
Mail Address: 1200 SW 60th Ave, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
MARTONE DAN Agent 3424 SW 86TH PL, OCALA, FL, 34476

Director

Name Role Address
MARTONE JOSEPH Director 1200 SW 60th Ave, OCALA, FL, 34474
MARTONE DAN Director 1200 SW 60th Ave, OCALA, FL, 34474
MARTONE MELISSA Director 1200 SW 60th Ave, OCALA, FL, 34474

Chairman

Name Role Address
MARTONE JOSEPH Chairman 1200 SW 60th Ave, OCALA, FL, 34474

President

Name Role Address
MARTONE JOSEPH President 1200 SW 60th Ave, OCALA, FL, 34474

Vice President

Name Role Address
MARTONE DAN Vice President 1200 SW 60th Ave, OCALA, FL, 34474

Treasurer

Name Role Address
MARTONE MELISSA Treasurer 1200 SW 60th Ave, OCALA, FL, 34474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000060469 WOCA EXPIRED 2010-06-30 2015-12-31 No data 1515 E. SILVER SPRINGS BLVD, #134, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 1200 SW 60th Ave, Ocala, FL 34474 No data
CHANGE OF MAILING ADDRESS 2022-02-01 1200 SW 60th Ave, Ocala, FL 34474 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 3424 SW 86TH PL, OCALA, FL 34476 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000070678 TERMINATED 1000000857805 MARION 2020-01-27 2030-01-29 $ 421.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-09-24
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State