Search icon

GREATER IMPACT FOUNDATION INC

Company Details

Entity Name: GREATER IMPACT FOUNDATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Dec 2008 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 May 2016 (9 years ago)
Document Number: N08000011381
FEI/EIN Number 263910144
Address: 216 27th Avenue, Vero Beach, FL, 32968, US
Mail Address: 216 27th Avenue, Vero Beach, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
PALMISANO Anthony Agent 216 27th Avenue, Vero Beach, FL, 32968

President

Name Role Address
PALMISANO Anthony President 216 27th Avenue, Vero Beach, FL, 32968

Director

Name Role Address
PALMISANO Anthony Director 216 27th Avenue, Vero Beach, FL, 32968
FRANCIS MARLON Director 7101 NW 48 Court, Lauderhill, FL, 33319
LIBERIS ESLOR Director 3725 Sycamore Lane, Rockwell, TX, 75032

Treasurer

Name Role Address
Hutcheson Martin Treasurer P.O. Box 6857, Vero Beach, FL, 32961

Vice President

Name Role Address
Palmisano Matthew W Vice President 16247 NW 21st Street, Pembroke Pines, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000000756 BARNABAS MINISTRIES SOFL EXPIRED 2012-01-03 2017-12-31 No data P O BOX 190595, FT. LAUDERDALE, FL, 33319
G10000004008 PASTORCARE SE EXPIRED 2010-01-12 2015-12-31 No data P O BOX 190595, LAUDERHILL, FL, 33319
G09000141338 GREATER HORIZONS ACADEMY EXPIRED 2009-08-03 2014-12-31 No data 5750 W OAKLAND PK BLVD, P.O.BOX 190595, LAUDERHILL, FL, 33319
G09023900166 GREATER HORIZONS ACADEMY EXPIRED 2009-01-23 2014-12-31 No data 5700 W OAKLAND PARK BLVD, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-03 216 27th Avenue, Vero Beach, FL 32968 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-03 216 27th Avenue, Vero Beach, FL 32968 No data
CHANGE OF MAILING ADDRESS 2019-01-03 216 27th Avenue, Vero Beach, FL 32968 No data
REGISTERED AGENT NAME CHANGED 2017-11-09 PALMISANO, Anthony No data
AMENDMENT AND NAME CHANGE 2016-05-06 GREATER IMPACT FOUNDATION INC No data
AMENDMENT 2009-10-30 No data No data
AMENDMENT 2009-08-13 No data No data
AMENDMENT AND NAME CHANGE 2009-05-26 GREATER IMPACT MINISTRIES INC No data
NAME CHANGE AMENDMENT 2008-12-29 IMPACT OUTREACH MINISTRIES INC No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-02-07
AMENDED ANNUAL REPORT 2017-11-09
ANNUAL REPORT 2017-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State