Search icon

IMPACT MINISTRIES OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: IMPACT MINISTRIES OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 06 May 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: N02000003535
FEI/EIN Number 010724800
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

Agent

Name Role Address
EATON ALBERT Agent 1516 E. COLONIAL DRIVE, ORLANDO, FL, 32803

President

Name Role Address
GARMON CHAD L President 3328 FOXWOOD DR, APOPKA, FL, 32773

Director

Name Role Address
GARMON CHAD L Director 3328 FOXWOOD DR, APOPKA, FL, 32773

Chairman

Name Role Address
MCMAHON CHRIS Chairman 525 DEVONSHIRE BLVD., LONGWOOD, FL, 32750

Secretary

Name Role Address
ORTT BRIANNE Secretary 1890 West SR 434, LONGWOOD, FL, 32712

Treasurer

Name Role Address
KRAUSE JOHN Treasurer 1890 West SR 434, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-27 EATON, ALBERT No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-07 1890 W STATE RD 434, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2007-02-20 1890 W STATE RD 434, LONGWOOD, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-19 1516 E. COLONIAL DRIVE, SUITE 100-E, ORLANDO, FL 32803 No data

Documents

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 Feb 2025

Sources: Florida Department of State