Search icon

IMPACT FOR LIVING, INC.

Company Details

Entity Name: IMPACT FOR LIVING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Jun 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Nov 2008 (16 years ago)
Document Number: N05000005825
FEI/EIN Number 141941698
Address: 4653 S.W. 105TH DRIVE, GAINESVILLE, FL, 32608
Mail Address: 4653 S.W. 105TH DRIVE, GAINESVILLE, FL, 32608
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
GARDNER MERRITT AEsq. Agent 4950 W. Kennedy Blvd., TAMPA, FL, 33609

President

Name Role Address
WHITAKER SCOTT LMr. President 4653 S.W. 105th DRIVE, Gainesville, FL, 32608

Director

Name Role Address
CARMICHAEL MICHAEL JDr. Director 8115 Main St., Bokeelia, FL, 33922
Donovan William JMr. Director 1932 N Fremont St, Chicago, IL, 60614
Condron Gary DMr. Director 129 Ponte Vedra Blvd., Ponte Vedra Beach, FL, 32082
WHITAKER SCOTT LMr. Director 4653 S.W. 105th DRIVE, Gainesville, FL, 32608
SPENCER KENDALL LMr. Director 13840 Admiral's Bend Dr., Jacksonville, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08311900076 IMPACT FOR LIVING ACTIVE 2008-11-06 2028-12-31 No data 4653 S.W. 105TH DRIVE, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-06 4950 W. Kennedy Blvd., Kennedy Square. Suite 600, TAMPA, FL 33609 No data
REGISTERED AGENT NAME CHANGED 2014-03-12 GARDNER, MERRITT A, Esq. No data
NAME CHANGE AMENDMENT 2008-11-03 IMPACT FOR LIVING, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 4653 S.W. 105TH DRIVE, GAINESVILLE, FL 32608 No data
CHANGE OF MAILING ADDRESS 2007-04-27 4653 S.W. 105TH DRIVE, GAINESVILLE, FL 32608 No data
AMENDMENT 2005-12-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State