Entity Name: | IMPACT & RESTORE COMMUNITY DEVELOPMENT CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 30 Sep 2022 (2 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Oct 2022 (2 years ago) |
Document Number: | N22000011173 |
FEI/EIN Number | 88-4136284 |
Address: | 1595 SW 116th avenue, Pembroke Pines, FL 33025 |
Mail Address: | 1595 SW 116th avenue, Pembroke Pines, FL 33025 |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEE, SHENEQUA | Agent | 1595 SW 116TH AVE, PEMBROKE PINES, FL 33025 |
Name | Role | Address |
---|---|---|
LEE, SHENEQUA | Chief Executive Officer | 1595 SW 116TH AVE, PEMBROKE PINES, FL 33025 |
Name | Role | Address |
---|---|---|
SPRY, ROBERT | Director | 10613 W 33RD WAY, HIALEAH, FL 33018 |
Ward, Caryn | Director | 3351 NW 189th street, Miami, FL 33056 |
Name | Role | Address |
---|---|---|
Oates, Henrietta | Executive Secretary | 2751 NW 58th street, Miami, FL 33142 |
Name | Role | Address |
---|---|---|
Gibson, Mangaliso | Officer | 811 NW 54TH STREET, MIAMI, FL 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 1595 SW 116th avenue, Pembroke Pines, FL 33025 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 1595 SW 116th avenue, Pembroke Pines, FL 33025 | No data |
AMENDMENT | 2022-10-18 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-01-19 |
Amendment | 2022-10-18 |
Domestic Non-Profit | 2022-09-30 |
Date of last update: 11 Feb 2025
Sources: Florida Department of State