Search icon

IMPACT OF REDEMPTION, INC - Florida Company Profile

Company Details

Entity Name: IMPACT OF REDEMPTION, 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: 09 Mar 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 May 2020 (5 years ago)
Document Number: N16000002486
FEI/EIN Number 30-0931478

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

Address: 6925 LAKE ELLENOR DR, ORLANDO, FL, 32809, US
Mail Address: 3273 ROLLIN HILLS LANE, APOPKA, FL, 32712, UN
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGERVIL JOAB Past 3273 ROLLIN HILLS LANE, APOPKA, 32712
ANGERVIL NICOLE Vice President 3273 ROLLIN HILLS LANE, APOPKA, 32712
BRIANVIL YVELOT Yout 4709 REDFERN DR, ORLANDO, FL, 32839
CHERAMY KENASSE Past 1051 LEE RD, ORLANDO, FL, 32810
CHERAMY WOOD MUSI 1051 LEE RD, ORLANDO, FL, 32810
GUERVIL JUDESON WORS 3273 ROLLING HILLS LANE, APOPKA, FL, 32712
ANGERVIL JOAB Agent 3273 ROLLIN HILLS LANE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
AMENDMENT 2020-05-12 - -
REINSTATEMENT 2020-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-18 6925 LAKE ELLENOR DR, SUITE 112, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2020-04-18 ANGERVIL, JOAB -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-30
Amendment 2020-05-12
REINSTATEMENT 2020-04-18
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-22
Domestic Non-Profit 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State