Search icon

FLORIDA IMPACT, INC.

Company Details

Entity Name: FLORIDA IMPACT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Jun 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Nov 2004 (20 years ago)
Document Number: N21362
FEI/EIN Number 59-2859151
Address: 300 W. Pensacola St., Suite 118, TALLAHASSEE, FL 32301
Mail Address: 300 W. Pensacola St., Suite 118, TALLAHASSEE, FL 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
Johnson, Kim M. Agent 300 W. Pensacola St., Suite 118, TALLAHASSEE, FL 32301

Acting Chairman

Name Role Address
Kreafle, Julie Acting Chairman 300 W. Pensacola St., Suite 118 TALLAHASSEE, FL 32301

President

Name Role Address
Johnson, Kim M. President 300 W. Pensacola St., Suite 118 TALLAHASSEE, FL 32301

Director

Name Role Address
Haynes Pride, Lucy Director 300 W. Pensacola St., Suite 118 TALLAHASSEE, FL 32301
Gilbert, Lora Director 300 W. Pensacola St., Suite 118 TALLAHASSEE, FL 32301
Austin, Sharon, Dr. Director 300 W. Pensacola St., Suite 118 TALLAHASSEE, FL 32301
Moseley, Christie Director 300 W. Pensacola St., Suite 118 TALLAHASSEE, FL 32301
Burroughs, Reginald Director 300 W. Pensacola St., Suite 118 TALLAHASSEE, FL 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000102937 FLORIDA IMPACT, INC. EXPIRED 2019-09-19 2024-12-31 No data 300 W PENSACOLA STREET, TALLAHASSEE, US, 32301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-21 Johnson, Kim M. No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-12 300 W. Pensacola St., Suite 118, TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 2020-02-12 300 W. Pensacola St., Suite 118, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-12 300 W. Pensacola St., Suite 118, TALLAHASSEE, FL 32301 No data
NAME CHANGE AMENDMENT 2004-11-04 FLORIDA IMPACT, INC. No data
AMENDMENT 1991-01-03 No data No data
AMENDMENT 1989-06-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-06-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State