MEN OF IMPACT DEVELOPMENT CENTER, INC - Florida Company Profile

Entity Name: | MEN OF IMPACT DEVELOPMENT 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: | 20 Nov 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jan 2017 (8 years ago) |
Document Number: | N15000011425 |
FEI/EIN Number |
47-5224962
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2275 NW 62nd Street, Miami, FL, 33147, US |
Mail Address: | 1073 NW 121st Way, Coral Springs, FL, 33071, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REESE OLDEN R | President | 1073 NW 121st Way, Coral Springs, FL, 33071 |
REESE LASHON | Treasurer | 1073 NW 121st Way, Coral Springs, FL, 33071 |
Reese Cierra G | Secretary | 3840 NW 213TH STREET, Miami Gardens, FL, 33055 |
SMALL ELISHA | Director | 20 PINE CT LOOP, OCALA, FL, 34472 |
Betton Johnny L | Director | 1338 NW 59TH STREET, MIAMI, FL, 33142 |
MINNS JEAN R | Director | 1160 ALBION ST NW, PALM BAY, FL, 32907 |
REESE OLDEN R | Agent | 1073 NW 121st Way, Coral Springs, FL, 33071 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000108139 | LASHON REESE MINISTRIES | EXPIRED | 2015-12-23 | 2020-12-31 | - | 17610 NW 41ST AVENUE, MIAMI GARDENS, FL, 33055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-23 | 2275 NW 62nd Street, Miami, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2022-03-08 | 2275 NW 62nd Street, Miami, FL 33147 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-08 | 1073 NW 121st Way, Coral Springs, FL 33071 | - |
REINSTATEMENT | 2017-01-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-05 | REESE, OLDEN R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-02-26 |
REINSTATEMENT | 2017-01-05 |
Domestic Non-Profit | 2015-11-20 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State