Entity Name: | POSITIVE IMPACT COMMUNITY RESOURCE CENTER, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 Jun 2014 (11 years ago) |
Document Number: | N14000006124 |
FEI/EIN Number | 47-1212351 |
Address: | 4995 sw 8th court, Margate, FL, 33068, US |
Mail Address: | 130 Kentucky Ave, Fort Lauderdale, FL, 33312, US |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOSKET KIMBERLY | Agent | 4995 SW 8th court, Margate, FL, 33068 |
Name | Role | Address |
---|---|---|
BOSKET KIMBERLY | Chief Executive Officer | 4995 sw 8th court, Margate, FL, 33068 |
Name | Role | Address |
---|---|---|
Santiago Kristin | Treasurer | 136 NW 15th Court, Pompano Beach, FL, 33060 |
Name | Role | Address |
---|---|---|
Plowden Bernita | Secretary | 260 NE 38th Street, Oakland Park, FL, 33334 |
Name | Role | Address |
---|---|---|
Bosket Brian | Director | 4995 sw 8th court, Margate, FL, 33068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 4995 sw 8th court, Margate, FL 33068 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 4995 SW 8th court, Margate, FL 33068 | No data |
CHANGE OF MAILING ADDRESS | 2017-07-06 | 4995 sw 8th court, Margate, FL 33068 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-12 |
ANNUAL REPORT | 2023-08-22 |
ANNUAL REPORT | 2022-08-30 |
ANNUAL REPORT | 2021-06-24 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-08-13 |
ANNUAL REPORT | 2018-06-17 |
ANNUAL REPORT | 2017-07-06 |
ANNUAL REPORT | 2016-08-05 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State