Search icon

THE IMPACT CENTER OF BROWARD COUNTY INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61210
Loan Approval Amount (current) 61210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33441-2064
Project Congressional District FL-20
Number of Employees 4
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61384.41
Forgiveness Paid Date 2021-07-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State