Search icon

GLOBAL IMPACT MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL IMPACT MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 May 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Apr 2006 (19 years ago)
Document Number: N03124
FEI/EIN Number 59-2410685

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8228 Hall Lane, St Augustine, FL, 32092, US
Mail Address: 8228 Hall Lane, St Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE DANIEL BPD President 562 Candlebark Drive, Jacksonville, FL, 32225
WHITE DANIEL BPD Director 562 Candlebark Drive, Jacksonville, FL, 32225
BATTLE RAYMOND CVD Vice President 5528 marathon Parkway, Jacksonville, FL, 32244
BATTLE RAYMOND CVD Director 5528 marathon Parkway, Jacksonville, FL, 32244
Nechvatal Debbie DSTD Secretary 8228 Hall Lane, St Augustine, FL, 32092
Nechvatal Debbie DSTD Treasurer 8228 Hall Lane, St Augustine, FL, 32092
Nechvatal Debbie DSTD Director 8228 Hall Lane, St Augustine, FL, 32092
NECHVATAL, DEBBIE Agent 8228 Hall Lane, St Augustine, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 8228 Hall Lane, St Augustine, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 8228 Hall Lane, St Augustine, FL 32092 -
CHANGE OF MAILING ADDRESS 2024-02-08 8228 Hall Lane, St Augustine, FL 32092 -
REGISTERED AGENT NAME CHANGED 2024-02-02 NECHVATAL, DEBBIE -
NAME CHANGE AMENDMENT 2006-04-21 GLOBAL IMPACT MINISTRIES, INC. -
NAME CHANGE AMENDMENT 1988-08-31 JACKSONVILLE CHRISTIAN CENTER, INCORPORATED -
NAME CHANGE AMENDMENT 1987-01-22 MARKETPLACE MINISTRIES "A" WORLD CHURCH, INCORPORATED -
REINSTATEMENT 1987-01-14 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State