Entity Name: | TASTE THE IMPACT, 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 Jul 2019 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Nov 2024 (6 months ago) |
Document Number: | N19000006988 |
FEI/EIN Number |
84-2522814
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 N 15th Street, IMMOKALEE, FL, 34143, US |
Mail Address: | P.O. BOX 110714, NAPLES, FL, 34108 |
ZIP code: | 34143 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAILEY DEBRA | Secretary | 2310 TRADITION WAY #101, NAPLES, FL, 34105 |
BECKNER MARIANA | Chairman | 8660 CORKSCREW RD, ESTERO, FL, 33928 |
Paul John K | Treasurer | 5189 Salerno Street, Ave Maria, FL, 34142 |
Mendoza Dulce M | Director | 222 South Millvale Avenue, Pittsburgh, PA, 15524 |
Beckner Russell | Director | 5150 Tamiami Trl N, Naples, FL, 34103 |
PAUL JOHN K | Agent | 5189 SALERNO STREET, AVE MARIA, FL, 34142 |
BRAND SARAH | Director | 1261 21 STREET SW, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-11-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-25 | 5189 SALERNO STREET, AVE MARIA, FL 34142 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-25 | PAUL, JOHN K | - |
CHANGE OF MAILING ADDRESS | 2024-11-25 | 1400 N 15th Street, STE 202, IMMOKALEE, FL 34143 | - |
AMENDMENT | 2023-10-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-01-30 | Quarles & Brady LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-30 | 1395 PANTHER LANE, SUITE 300, NAPLES, FL 34109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-02 | 1400 N 15th Street, STE 202, IMMOKALEE, FL 34143 | - |
AMENDMENT | 2019-11-22 | - | - |
AMENDMENT | 2019-09-23 | - | - |
Name | Date |
---|---|
Amendment | 2024-11-25 |
ANNUAL REPORT | 2024-04-01 |
Amendment | 2023-10-31 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-02 |
Amendment | 2019-11-22 |
Amendment | 2019-09-23 |
Name Change | 2019-08-14 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State