Search icon

INNOVATIVE EMPOWERMENT, INC.

Company Details

Entity Name: INNOVATIVE EMPOWERMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Oct 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Mar 2016 (9 years ago)
Document Number: N12000009942
FEI/EIN Number 900901377
Address: 7395 Overland Park Blvd, JACKSONVILLE, FL, 32244, US
Mail Address: 7395 Overland Park Blvd, JACKSONVILLE, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Miller Kenya J Agent 7395 Overland Park Blvd, JACKSONVILLE, FL, 32244

Director

Name Role Address
Underwood Jaila Director 1635 Carbondale Dr N, Jacksonville, FL, 32208
Gloria Johnson- Allen Director 8833 Old Kings Road S. Apt. 713, Jacksonville, FL, 32257

President

Name Role Address
Miller KENYA J President 6594 Gentle Oaks Drive N, JACKSONVILLE, FL, 32244

Exec

Name Role Address
Allen Bruce Exec 8700 Southside Blvd, Jacksonville, FL, 32256

Treasurer

Name Role Address
Anderson Carlisa Treasurer 1300 Westlawn Dr, JACKSONVILLE, FL, 32211

Vice President

Name Role Address
Miller Eric S Vice President 7395 Overland Park Blvd, Jacksonville, FL, 32244

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000153901 REHOBOTH.JACKSONVILLE ACTIVE 2020-12-04 2025-12-31 No data PO BOX 480304, JACKSONVILLE, FL, 32247

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-05 7395 Overland Park Blvd, JACKSONVILLE, FL 32244 No data
REGISTERED AGENT NAME CHANGED 2019-03-06 Miller, Kenya J No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-23 7395 Overland Park Blvd, JACKSONVILLE, FL 32244 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-23 7395 Overland Park Blvd, JACKSONVILLE, FL 32244 No data
AMENDMENT 2016-03-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-07-19
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-27
Amendment 2016-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State