Entity Name: | THE IMPACT CENTER OF BROWARD COUNTY 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: | 25 Nov 2009 (15 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Jun 2024 (10 months ago) |
Document Number: | N09000011353 |
FEI/EIN Number |
271370717
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 951 NE 50TH COURT, POMPANO BEACH, FL, 33064, US |
Mail Address: | 1201 NW Leonardo Circle, Port Saint Lucie, FL, 34986, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONDER ERNEST J | President | 1201 NW Leonardo Circle, Port Saint Lucie, FL, 34986 |
Gonder Victoria A | Vice President | 1201 NW Leonardo Circle, Port Saint Lucie, FL, 34986 |
GONDER Victoria A | Agent | 1201 NW Leonardo Circle, Port Saint Lucie, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-06-20 | THE IMPACT CENTER OF BROWARD COUNTY INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 1201 NW Leonardo Circle, Port Saint Lucie, FL 34986 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 951 NE 50TH COURT, POMPANO BEACH, FL 33064 | - |
AMENDMENT AND NAME CHANGE | 2022-04-08 | LOVE FELLOWSHIP WORSHIP CENTER INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-08 | 951 NE 50TH COURT, POMPANO BEACH, FL 33064 | - |
NAME CHANGE AMENDMENT | 2018-10-15 | THE IMPACT CENTER OF BROWARD COUNTY INC. | - |
NAME CHANGE AMENDMENT | 2018-08-01 | IMPACT MINISTRIES OF BROWARD INC. | - |
REGISTERED AGENT NAME CHANGED | 2018-02-14 | GONDER, Victoria Andrea | - |
AMENDMENT | 2011-08-24 | - | - |
Name | Date |
---|---|
Name Change | 2024-06-20 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-26 |
Amendment and Name Change | 2022-04-08 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-24 |
Name Change | 2018-10-15 |
Name Change | 2018-08-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7423158701 | 2021-04-06 | 0455 | PPP | 77 NW 5th St, Deerfield Beach, FL, 33441-2064 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State