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 |
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 |
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 |
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 | - | - |
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