Search icon

IMPACT CHRISTIAN CENTER, INC. - Florida Company Profile

Company Details

Entity Name: IMPACT CHRISTIAN CENTER, 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: 22 Dec 2010 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Feb 2022 (3 years ago)
Document Number: N10000011755
FEI/EIN Number 274315263

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6015 Morrow Street East, JACKSONVILLEJ, FL, 32217, US
Mail Address: P.O Box 2268, JACKSONVILLE, FL, 32223, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS MELTONYA ELDER Director 6015 Morrow Street East, JACKSONVILLEJ, FL, 32217
WILLIAMS RODERICK Vice President 6015 E MORROW STREET STE 203, JACKSONVILLE, FL, 32217
WILLIAMS RODERICK APASTOR Agent 6015 Morrow Street East, JACKSONVILLEJ, FL, 32217
WILLIAMS TAKETA President 6015 E MORROW STREET STE 203, JACKSONVILLE, FL, 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000014682 IMPACT CHRISTIAN CENTER, INC ACTIVE 2022-02-03 2027-12-31 - P.O. BOX 2268, JACKSONVILLE, FL, 32203
G22000014681 SHALOM STUDIOS AND PRAYER CENTER ACTIVE 2022-02-03 2027-12-31 - P.O. BOX 2268, JACKSONVILLE, FL, 32203

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2022-02-14 IMPACT CHRISTIAN CENTER, INC. -
AMENDMENT AND NAME CHANGE 2021-12-09 INPACT MINISTRIES INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 6015 Morrow Street East, 203, JACKSONVILLEJ, FL 32217 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 6015 Morrow Street East, 203, JACKSONVILLEJ, FL 32217 -
CHANGE OF MAILING ADDRESS 2014-03-18 6015 Morrow Street East, 203, JACKSONVILLEJ, FL 32217 -
REGISTERED AGENT NAME CHANGED 2013-02-26 WILLIAMS, RODERICK A, PASTOR -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-29
Amendment and Name Change 2022-02-14
Amendment and Name Change 2021-12-09
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State