Search icon

IMPACT COMMUNITY CHURCH OF GOD, INC - Florida Company Profile

Company Details

Entity Name: IMPACT COMMUNITY CHURCH OF GOD, 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: 01 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jul 2020 (5 years ago)
Document Number: N16000002199
FEI/EIN Number 65-1014072

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 209 7TH STREET W, PALMETTO, FL, 34221, US
Mail Address: 209 7TH STREET W, PALMETTO, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIVERS RICK Elde 209 7TH STREET W, PALMETTO, FL, 34221
Polson Matt Director 209 7TH STREET W, PALMETTO, FL, 34221
Spinks Joel Auth 209 7th Street West, Palmetto, FL, 34221
Smith Lloyd President 3726 Mossy Limb, Palmetto, FL, 34221
Smith Lloyd Agent 608 3RD AVE W, PALMETTO, FL, 34221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000090228 FORWARD COMMUNITY CHURCH OF GOD ACTIVE 2022-08-01 2027-12-31 - 209 7TH ST W, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-07-01 209 7TH STREET W, PALMETTO, FL 34221 -
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 209 7TH STREET W, PALMETTO, FL 34221 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-01 209 7TH STREET W, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2024-07-01 209 7TH STREET W, PALMETTO, FL 34221 -
REGISTERED AGENT NAME CHANGED 2021-06-18 Smith, Lloyd -
REINSTATEMENT 2020-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-08-01
ANNUAL REPORT 2021-06-18
REINSTATEMENT 2020-07-02
REINSTATEMENT 2018-10-15
REINSTATEMENT 2017-09-27
Domestic Non-Profit 2016-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State