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 |
Name | Role | Address |
---|---|---|
Miller Kenya J | Agent | 7395 Overland Park Blvd, JACKSONVILLE, FL, 32244 |
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 |
Name | Role | Address |
---|---|---|
Miller KENYA J | President | 6594 Gentle Oaks Drive N, JACKSONVILLE, FL, 32244 |
Name | Role | Address |
---|---|---|
Allen Bruce | Exec | 8700 Southside Blvd, Jacksonville, FL, 32256 |
Name | Role | Address |
---|---|---|
Anderson Carlisa | Treasurer | 1300 Westlawn Dr, JACKSONVILLE, FL, 32211 |
Name | Role | Address |
---|---|---|
Miller Eric S | Vice President | 7395 Overland Park Blvd, Jacksonville, FL, 32244 |
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 |
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 |
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