Search icon

THE IMPACT MOVEMENT, INC.

Company Details

Entity Name: THE IMPACT MOVEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 16 Aug 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 May 2021 (4 years ago)
Document Number: F05000004775
FEI/EIN Number 810596936
Address: 1201 Peachtree St NE, Building 400 Ste 100, Atlanta, GA, 30361, US
Mail Address: PO Box 162709, ATLANTA, GA, 30321, US
Place of Formation: CALIFORNIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE IMPACT MOVEMENT INC 401 K PROFIT SHARING PLAN TRUST 2016 810596936 2017-11-13 THE IMPACT MOVEMENT INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 813000
Sponsor’s telephone number 4078262686
Plan sponsor’s address 618 E SOUTH ST SUITE 500, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2017-11-13
Name of individual signing GREGORY J. HERSEY
Valid signature Filed with authorized/valid electronic signature
THE IMPACT MOVEMENT INC 401 K PROFIT SHARING PLAN TRUST 2016 810596936 2017-06-23 THE IMPACT MOVEMENT INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 813000
Sponsor’s telephone number 4078262686
Plan sponsor’s address 618 E SOUTH ST SUITE 500, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2017-06-23
Name of individual signing GREGORY J HERSEY
Valid signature Filed with authorized/valid electronic signature
THE IMPACT MOVEMENT INC 401 K PROFIT SHARING PLAN TRUST 2015 810596936 2016-05-19 THE IMPACT MOVEMENT INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 813000
Sponsor’s telephone number 4075392471
Plan sponsor’s address 618 E SOUTH ST SUITE 500, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2016-05-19
Name of individual signing GREGORY HERSEY
Valid signature Filed with authorized/valid electronic signature
THE IMPACT MOVEMENT INC 401 K PROFIT SHARING PLAN TRUST 2014 810596936 2015-05-14 THE IMPACT MOVEMENT INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 813000
Sponsor’s telephone number 4075392471
Plan sponsor’s address 618 E. SOUTH ST. STE 500, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2015-05-14
Name of individual signing GREGORY HERSEY
Valid signature Filed with authorized/valid electronic signature
THE IMPACT MOVEMENT INC 401 K PROFIT SHARING PLAN TRUST 2013 810596936 2014-05-12 THE IMPACT MOVEMENT INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 813110
Sponsor’s telephone number 4075392471
Plan sponsor’s address 2250 LEE RD STE 202, WINTER PARK, FL, 327897211

Signature of

Role Plan administrator
Date 2014-05-12
Name of individual signing GREGORY J HERSEY
Valid signature Filed with authorized/valid electronic signature
THE IMPACT MOVEMENT INC 401 K PROFIT SHARING PLAN TRUST 2012 810596936 2013-06-21 THE IMPACT MOVEMENT INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 813110
Sponsor’s telephone number 4075392471
Plan sponsor’s address 2250 LEE RD STE 202, WINTER PARK, FL, 327897211

Signature of

Role Plan administrator
Date 2013-06-21
Name of individual signing THE IMPACT MOVEMENT INC
Valid signature Filed with authorized/valid electronic signature
THE IMPACT MOVEMENT INC 401 K PROFIT SHARING PLAN TRUST 2011 810596936 2012-05-18 THE IMPACT MOVEMENT INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 813000
Sponsor’s telephone number 4075392471
Plan sponsor’s address 2250 LEE RD STE 202, WINTER PARK, FL, 327897211

Plan administrator’s name and address

Administrator’s EIN 810596936
Plan administrator’s name THE IMPACT MOVEMENT INC
Plan administrator’s address 2250 LEE RD STE 202, WINTER PARK, FL, 327897211
Administrator’s telephone number 4075392471

Signature of

Role Plan administrator
Date 2012-05-18
Name of individual signing THE IMPACT MOVEMENT INC
Valid signature Filed with authorized/valid electronic signature
THE IMPACT MOVEMENT INC 401 K PROFIT SHARING PLAN TRUST 2010 810596936 2011-05-30 THE IMPACT MOVEMENT INC 6
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 813000
Sponsor’s telephone number 4075392471
Plan sponsor’s address 2250 LEE RD STE 202, WINTER PARK, FL, 32789

Plan administrator’s name and address

Administrator’s EIN 810596936
Plan administrator’s name THE IMPACT MOVEMENT INC
Plan administrator’s address 2250 LEE RD STE 202, WINTER PARK, FL, 32789
Administrator’s telephone number 4075392471

Signature of

Role Plan administrator
Date 2011-05-30
Name of individual signing THE IMPACT MOVEMENT INC
Valid signature Filed with authorized/valid electronic signature
THE IMPACT MOVEMENT INC 2009 810596936 2010-07-19 THE IMPACT MOVEMENT INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 813000
Sponsor’s telephone number 4075392471
Plan sponsor’s address 2250 LEE RD STE 202, WINTER PARK, FL, 32789

Plan administrator’s name and address

Administrator’s EIN 810596936
Plan administrator’s name THE IMPACT MOVEMENT INC
Plan administrator’s address 2250 LEE RD STE 202, WINTER PARK, FL, 32789
Administrator’s telephone number 4075392471

Signature of

Role Plan administrator
Date 2010-07-19
Name of individual signing THE IMPACT MOVEMENT INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

President

Name Role Address
McGee James III President PO Box 162709, Atlanta, GA, 30321

Director

Name Role Address
FRITZ THOMAS G Director P.O. BOX 162709, Atlanta, GA, 30321
Rainey Laurinda Director P.O. BOX 162709, Atlanta, GA, 30321
Duffin George III Director P.O. BOX 162709, Atlanta, GA, 30321
Bridgewater Khary Director P.O. BOX 162709, Atlanta, GA, 30321

Secretary

Name Role Address
Walston Rebecca Secretary P.O. BOX 162709, Atlanta, GA, 30321

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
REINSTATEMENT 2021-05-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-25 1201 Peachtree St NE, Building 400 Ste 100, Atlanta, GA 30361 No data
CHANGE OF MAILING ADDRESS 2021-05-25 1201 Peachtree St NE, Building 400 Ste 100, Atlanta, GA 30361 No data
REGISTERED AGENT NAME CHANGED 2021-05-25 REGISTERED AGENT SOLUTIONS, INC. No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-05-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State