Entity Name: | IMPACT CLAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 02 Jan 2020 (5 years ago) |
Document Number: | N20000000382 |
FEI/EIN Number | 84-4366699 |
Address: | 151 COLLEGE DRIVE, SUITE 1, ORANGE PARK, FL, 32065, US |
Mail Address: | 151 COLLEGE DRIVE, SUITE 1, ORANGE PARK, FL, 32065, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thomas Constance | Agent | 151 COLLEGE DRIVE, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
Bussey Todd | Chairman | 1710 Waterford Landing, Fleming Island, FL, 32003 |
Name | Role | Address |
---|---|---|
MARQUIS JOELLE K | Secretary | 2207 LAKESHORE DR. N., FLEMING ISLAND, FL, 32003 |
Name | Role | Address |
---|---|---|
Green Karla | Treasurer | 4267 Cedar Rd, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
Thomas Constance | President | 2322 Carnes St., ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
Hayle R P | Director | 775 Arran Ct, Orange Park, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-17 | Thomas, Constance | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-17 | 151 COLLEGE DRIVE, SUITE 1, ORANGE PARK, FL 32065 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-17 | 151 COLLEGE DRIVE, SUITE 1, ORANGE PARK, FL 32065 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-17 | 151 COLLEGE DRIVE, SUITE 1, ORANGE PARK, FL 32065 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-30 |
Domestic Non-Profit | 2020-01-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State