Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GENERATIONS CHRISTIAN CHURCH AT TRINITY, INC.

Filing Information
732773 59-1713769 05/15/1975 FL ACTIVE REINSTATEMENT 10/01/2019
Principal Address
1540 LITTLE RD.
TRINITY, FL 34655

Changed: 01/06/2010
Mailing Address
1540 LITTLE RD.
TRINITY, FL 34655

Changed: 01/06/2010
Registered Agent Name & Address Asiatico Law, LLC
3030 North Rocky Point Drive, Suite 650
Tampa, FL 33607

Name Changed: 03/15/2022

Address Changed: 03/16/2022
Officer/Director Detail Name & Address

Title Director

O'Donnell, Patrick
1540 LITTLE RD.
TRINITY, FL 34655

Title Treasurer

Justin, Daniel
1540 LITTLE RD.
TRINITY, FL 34655

Title Director

Kehoe, Tom
1540 LITTLE RD.
TRINITY, FL 34655

Title Director

Hitchcock, Scott
1540 LITTLE RD.
TRINITY, FL 34655

Title Director, President

Scott, Johnny
1540 LITTLE RD.
TRINITY, FL 34655

Title Director

Ratliff, Michael
1540 LITTLE RD.
TRINITY, FL 34655

Title Director

Chambers, Rob
1540 LITTLE RD.
TRINITY, FL 34655

Title Director, Secretary

Walker, Todd
1540 LITTLE RD.
TRINITY, FL 34655

Title Director

Chen-Fung, Dan
1540 Little Road
Trinity, FL 34655

Annual Reports
Report YearFiled Date
2022 03/15/2022
2023 04/04/2023
2024 01/16/2024

Document Images
01/16/2024 -- ANNUAL REPORT View image in PDF format
04/04/2023 -- ANNUAL REPORT View image in PDF format
03/16/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/15/2022 -- ANNUAL REPORT View image in PDF format
05/27/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/19/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/17/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
10/01/2019 -- REINSTATEMENT View image in PDF format
10/04/2018 -- REINSTATEMENT View image in PDF format
06/16/2017 -- Reg. Agent Change View image in PDF format
01/18/2017 -- ANNUAL REPORT View image in PDF format
06/27/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
06/19/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
05/13/2009 -- Amendment View image in PDF format
05/13/2009 -- Amendment View image in PDF format
05/12/2009 -- Amendment View image in PDF format
01/29/2009 -- ANNUAL REPORT View image in PDF format
04/08/2008 -- ANNUAL REPORT View image in PDF format
01/04/2008 -- Amendment and Name Change View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
07/26/2004 -- ANNUAL REPORT View image in PDF format
01/13/2004 -- ANNUAL REPORT View image in PDF format
08/08/2003 -- ANNUAL REPORT View image in PDF format
04/17/2003 -- Amendment View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
05/15/2001 -- ANNUAL REPORT View image in PDF format
05/09/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
04/24/1998 -- ANNUAL REPORT View image in PDF format
03/04/1997 -- ANNUAL REPORT View image in PDF format
03/13/1996 -- ANNUAL REPORT View image in PDF format
02/01/1995 -- ANNUAL REPORT View image in PDF format