Search icon

FLORIDA IMPACT FOUNDATION, INC.

Company Details

Entity Name: FLORIDA IMPACT FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Sep 2014 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Jul 2017 (8 years ago)
Document Number: N14000008315
FEI/EIN Number 47-1306824
Address: 9858 Clint Moore rd, SUITE c111188, BOCA RATON, FL 33496
Mail Address: 9858 Clint Moore rd, SUITE c111188, BOCA RATON, FL 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
COHEN, JEFFREY L Agent 909 S.E. 5TH AVE., SUITE 200, DELRAY BEACH, FL 33483

President

Name Role Address
MILLER, MICHAEL President 901 NW 35th Street, BOCA RATON, FL 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000018743 THE INSTITUTE FOR SCIENTIFIC VALIDATION EXPIRED 2019-02-06 2024-12-31 No data 4400 N. FEDERAL HIGHWAY, SUITE 210, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 9858 Clint Moore rd, SUITE c111188, BOCA RATON, FL 33496 No data
CHANGE OF MAILING ADDRESS 2023-04-14 9858 Clint Moore rd, SUITE c111188, BOCA RATON, FL 33496 No data
AMENDMENT AND NAME CHANGE 2017-07-17 FLORIDA IMPACT FOUNDATION, INC. No data
NAME CHANGE AMENDMENT 2015-12-21 DISCOVERY TRANSLATIONAL SCIENCE RESEARCH INSTITUTE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
Amendment and Name Change 2017-07-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25

Date of last update: 20 Feb 2025

Sources: Florida Department of State