Search icon

LIFE IMPACT NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: LIFE IMPACT NETWORK, 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: 28 Nov 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2019 (6 years ago)
Document Number: N29435
FEI/EIN Number 592957640

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

Address: 6305 Rutledge Drive, NW, Acworth, GA, 30101, US
Mail Address: 6305 Rutledge Dr NW, Acworth, GA, 30101, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAYTON PATRICIA K President 6305 Rutledge Drive NW, Acworth, GA, 30101
HINDERS MARILYN Secretary 15142 NIGHTHAWK DR., TAMPA, FL, 33625
Solomon Jayne Director 10336 Carrol Cove Pl, Tampa, FL, 33612
Hinders Doug Treasurer 14512 Nighthawk Dr, Tampa, FL, 33625
Layton Michael R Vice President 6305 Rutledge Drive NW, Acworth, GA, 30101
Hinders Marilyn Agent 15142 Nighthawk Drive, Tampa, FL, 33625

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000056350 IAMFREEDOMGIRL EXPIRED 2015-06-09 2020-12-31 - 3030 STARKEY BLVD, SUITE 182, NEW PORT RICHEY, FL, 34655
G11000040844 A WOMAN'S PLACE EXPIRED 2011-04-27 2016-12-31 - 3959 VAN DYKE ROAD, SUITE 380, LUTZ, FL, 33558
G11000040846 PERINATAL COMFORTCARE OF TAMPA EXPIRED 2011-04-27 2016-12-31 - 3959 VAN DYKE ROAD, SUITE 380, LUTZ, FL, 33558
G11000040963 SURRENDERING THE SECRET EXPIRED 2011-04-27 2016-12-31 - 3959 VAN DYKE ROAD, SUITE 380, LUTZ, FL, 33558
G11000040965 WOVEN BASKET EXPIRED 2011-04-27 2016-12-31 - 3959 VAN DYKE ROAD, SUITE 380, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-18 6305 Rutledge Drive, NW, Acworth, GA 30101 -
REINSTATEMENT 2019-10-28 - -
REGISTERED AGENT NAME CHANGED 2019-10-28 Hinders, Marilyn -
CHANGE OF PRINCIPAL ADDRESS 2019-10-28 6305 Rutledge Drive, NW, Acworth, GA 30101 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-28 15142 Nighthawk Drive, Tampa, FL 33625 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2014-09-12 - -
NAME CHANGE AMENDMENT 2011-04-26 LIFE IMPACT NETWORK, INC. -
NAME CHANGE AMENDMENT 1996-07-19 A WOMAN'S PLACE MINISTRIES, INC. -
AMENDMENT 1993-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-18
REINSTATEMENT 2019-10-28
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State