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 |
Name | Role | Address |
---|---|---|
MARTONE DAN | Agent | 3424 SW 86TH PL, OCALA, FL, 34476 |
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 |
Name | Role | Address |
---|---|---|
MARTONE JOSEPH | Chairman | 1200 SW 60th Ave, OCALA, FL, 34474 |
Name | Role | Address |
---|---|---|
MARTONE JOSEPH | President | 1200 SW 60th Ave, OCALA, FL, 34474 |
Name | Role | Address |
---|---|---|
MARTONE DAN | Vice President | 1200 SW 60th Ave, OCALA, FL, 34474 |
Name | Role | Address |
---|---|---|
MARTONE MELISSA | Treasurer | 1200 SW 60th Ave, OCALA, FL, 34474 |
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 |
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 |
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 |
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