Entity Name: | IMPACT INTERNATIONAL CHURCH, 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: | 05 Jan 2005 (20 years ago) |
Date of dissolution: | 01 Apr 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Apr 2020 (5 years ago) |
Document Number: | N05000000172 |
FEI/EIN Number |
202102977
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1671 St Johns Bluff Rd N., JACKSONVILLE, FL, 32225, US |
Mail Address: | 1671 St Johns Bluff Rd N., JACKSONVILLE, FL, 32225, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Isleib Davia L | President | 1320 4th St, Neptune Beach, FL, 32266 |
Isleib Davia L | Treasurer | 1320 4th St, Neptune Beach, FL, 32266 |
BRADLEY JANICE | Vice President | 2223 MAPLE LEAF DR. E., Jacksonville, FL, 32211 |
BRADLEY JANICE | Secretary | 2223 MAPLE LEAF DR. E., Jacksonville, FL, 32211 |
BAKALOV GEORGE | Director | 7036 UPPER 143RD CT W, APPLE VALLEY, ME, 55124 |
ISLEIB DAVIA | Agent | 1320 4th St, Neptune Beach, FL, 32266 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-04-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-03 | 1320 4th St, Neptune Beach, FL 32266 | - |
CHANGE OF MAILING ADDRESS | 2018-03-30 | 1671 St Johns Bluff Rd N., JACKSONVILLE, FL 32225 | - |
AMENDMENT | 2017-11-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-23 | 1671 St Johns Bluff Rd N., JACKSONVILLE, FL 32225 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-04-01 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-30 |
Amendment | 2017-11-29 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State