Search icon

IMPACT INTERNATIONAL CHURCH, INC.

Company Details

Entity Name: IMPACT INTERNATIONAL CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
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
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

Agent

Name Role Address
ISLEIB DAVIA Agent 1320 4th St, Neptune Beach, FL, 32266

President

Name Role Address
Isleib Davia L President 1320 4th St, Neptune Beach, FL, 32266

Treasurer

Name Role Address
Isleib Davia L Treasurer 1320 4th St, Neptune Beach, FL, 32266

Vice President

Name Role Address
BRADLEY JANICE Vice President 2223 MAPLE LEAF DR. E., Jacksonville, FL, 32211

Secretary

Name Role Address
BRADLEY JANICE Secretary 2223 MAPLE LEAF DR. E., Jacksonville, FL, 32211

Director

Name Role Address
BAKALOV GEORGE Director 7036 UPPER 143RD CT W, APPLE VALLEY, ME, 55124

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 1320 4th St, Neptune Beach, FL 32266 No data
CHANGE OF MAILING ADDRESS 2018-03-30 1671 St Johns Bluff Rd N., JACKSONVILLE, FL 32225 No data
AMENDMENT 2017-11-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 1671 St Johns Bluff Rd N., JACKSONVILLE, FL 32225 No data

Documents

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 Feb 2025

Sources: Florida Department of State