Search icon

IMPACT PROGRAM, INC.

Company Details

Entity Name: IMPACT PROGRAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Apr 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Sep 2010 (14 years ago)
Document Number: N10000004166
FEI/EIN Number 272482777
Address: 3115 Lithia Pinecrest Rd., Valrico, FL, 33596, US
Mail Address: 11705 Boyette Road, Suite 412, Riverview, FL, 33569, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
KAGEY ANGIE Agent 3115 Lithia Pinecrest Rd., Valrico, FL, 33596

Executive Director

Name Role Address
KAGEY ANGIE L Executive Director 5721 Hawklake Rd., Lithia, FL, 33547

Boar

Name Role Address
Kagey William F Boar 5721 Hawklake Rd., Lithia, FL, 33547
Lee LOLITA Boar 10310 FROG POND DR., RIVERVIEW, FL, 33569
Lee Darnell Boar 10310 FROG POND DR., RIVERVIEW, FL, 33569
Koutz Kaleb Boar 11474 Captiva Kay Dr,, Riverview, FL, 33569
Bradley Tammy L Boar 110 Hawk Talon Dr., Lithia, FL, 33547

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 3115 Lithia Pinecrest Rd., Valrico, FL 33596 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 3115 Lithia Pinecrest Rd., Valrico, FL 33596 No data
CHANGE OF MAILING ADDRESS 2022-03-31 3115 Lithia Pinecrest Rd., Valrico, FL 33596 No data
AMENDMENT 2010-09-07 No data No data
REGISTERED AGENT NAME CHANGED 2010-09-07 KAGEY, ANGIE No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State