Search icon

CHILDREN'S IMPACT NETWORK INC. - Florida Company Profile

Company Details

Entity Name: CHILDREN'S 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: 22 Mar 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Apr 2010 (15 years ago)
Document Number: N42645
FEI/EIN Number 650230590

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

Address: 4437 SW Port Way, Palm City, FL, 34990, US
Mail Address: 10380 SW Village Center Dr., Tradition, FL, 34987, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JOHN Director 10448 SW Captiva Dr, Port St Lucie, FL, 34987
Tarno Roger Director 17465 130th Ave N, Jupiter, FL, 33478
MOSES MICHAEL Director 9316 GILEAD HILL CT., HUNTERSVILLE, NC, 28078
HERNANDEZ MARITZA Director 10448 SW Captiva Dr, Port St Lucie, FL, 34987
Hodges Dudley Director 6163 Branchwood Dr, Lake Worth, FL, 33467
HERNANDEZ JOHN Agent 10448 SW Captiva Dr, Port St Lucie, FL, 34987

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-04 4437 SW Port Way, Palm City, FL 34990 -
REGISTERED AGENT NAME CHANGED 2024-03-04 HERNANDEZ, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 10448 SW Captiva Dr, Port St Lucie, FL 34987 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 4437 SW Port Way, Palm City, FL 34990 -
NAME CHANGE AMENDMENT 2010-04-05 CHILDREN'S IMPACT NETWORK INC. -
NAME CHANGE AMENDMENT 2009-11-03 CHILDREN'S INTERNATIONAL NETWORK INC. -
REINSTATEMENT 2003-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-07-18
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6192957706 2020-05-01 0455 PPP 6821 FINAMORE CIR, LAKE WORTH, FL, 33467-8727
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22432
Loan Approval Amount (current) 22432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LAKE WORTH, PALM BEACH, FL, 33467-8727
Project Congressional District FL-22
Number of Employees 5
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22578.36
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State