Entity Name: | IMPACT MINISTRIES OF CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 May 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | N02000003535 |
FEI/EIN Number |
010724800
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1890 W STATE RD 434, LONGWOOD, FL, 32750 |
Mail Address: | PO BOX 915783, LONGWOOD, FL, 32791 |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARMON CHAD L | President | 3328 FOXWOOD DR, APOPKA, FL, 32773 |
GARMON CHAD L | Director | 3328 FOXWOOD DR, APOPKA, FL, 32773 |
MCMAHON CHRIS | Chairman | 525 DEVONSHIRE BLVD., LONGWOOD, FL, 32750 |
ORTT BRIANNE | Secretary | 1890 West SR 434, LONGWOOD, FL, 32712 |
KRAUSE JOHN | Treasurer | 1890 West SR 434, Longwood, FL, 32750 |
EATON ALBERT | Agent | 1516 E. COLONIAL DRIVE, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-04-27 | EATON, ALBERT | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-07 | 1890 W STATE RD 434, LONGWOOD, FL 32750 | - |
CHANGE OF MAILING ADDRESS | 2007-02-20 | 1890 W STATE RD 434, LONGWOOD, FL 32750 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-02-19 | 1516 E. COLONIAL DRIVE, SUITE 100-E, ORLANDO, FL 32803 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-31 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-05-03 |
ANNUAL REPORT | 2012-05-09 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-01-14 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-07 |
ANNUAL REPORT | 2007-02-20 |
ANNUAL REPORT | 2006-02-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State