Search icon

AFTER THE IMPACT FUND, INC.

Company Details

Entity Name: AFTER THE IMPACT FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Inactive
Date Filed: 29 Jun 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: F18000003039
FEI/EIN Number 81-0871670
Address: 6688 Nolensville Rd. Suite 108-247, Brentwood, TN 37027
Mail Address: 6688 Nolensville Rd. Suite 108-247, Brentwood, TN 37027
Place of Formation: DELAWARE

Agent

Name Role
COGENCY GLOBAL INC. Agent

DIRECTOR

Name Role Address
BIRK, MATT DIRECTOR 6688 Nolensville Rd. Suite 108-247, Brentwood, TN 37027
MINUTH, BRANDEN DIRECTOR 6688 Nolensville Rd. Suite 108-247, Brentwood, TN 37027
DAVIS, MATT DIRECTOR 6688 Nolensville Rd. Suite 108-247, Brentwood, TN 37027
BAKER, JAMIE DIRECTOR 6688 Nolensville Rd. Suite 108-247, Brentwood, TN 37027
CORMIER, JASON, DR. DIRECTOR 6688 Nolensville Rd. Suite 108-247, Brentwood, TN 37027
LEE, KEVIN DIRECTOR 6688 Nolensville Rd. Suite 108-247, Brentwood, TN 37027
SHRYNE, SHANNON DIRECTOR 6688 Nolensville Rd. Suite 108-247, Brentwood, TN 37027

PRESIDENT

Name Role Address
BIRK, MATT PRESIDENT 6688 Nolensville Rd. Suite 108-247, Brentwood, TN 37027

Treasurer

Name Role Address
MINUTH, BRANDEN Treasurer 6688 Nolensville Rd. Suite 108-247, Brentwood, TN 37027

SECRETARY

Name Role Address
DAVIS, MATT SECRETARY 6688 Nolensville Rd. Suite 108-247, Brentwood, TN 37027

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-14 6688 Nolensville Rd. Suite 108-247, Brentwood, TN 37027 No data
CHANGE OF MAILING ADDRESS 2020-04-14 6688 Nolensville Rd. Suite 108-247, Brentwood, TN 37027 No data

Documents

Name Date
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-05
Foreign Non-Profit 2018-06-29

Date of last update: 17 Jan 2025

Sources: Florida Department of State