Search icon

IMPOWER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IMPOWER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Jul 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2020 (5 years ago)
Document Number: N49785
FEI/EIN Number 650439778
Address: 2290 N. Ronald Reagan Blvd, Longwood, FL, 32750, US
Mail Address: 2290 N. Ronald Reagan suite116, longwood, FL, 32750, US
ZIP code: 32750
City: Longwood
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lorenz Georgia Chairman 2290 N. Ronald Reagan suite116, longwood, FL, 32750
VELASQUEZ ISABEL Chief Financial Officer 2290 N. RONALD REAGAN, LONGWOOD, FL, 32750
Kesic Anna Chief Executive Officer 2290 N. Ronald Reagan suite116, longwood, FL, 32750
Bosworth Chuck Treasurer 2290 N. Ronald Reagan suite116, longwood, FL, 32750
Dearth Marcie Chief Operating Officer 2290 N. Ronald Reagan suite116, longwood, FL, 32750
Schmitt Travis Vice Chairman 2290 N. Ronald Reagan suite116, longwood, FL, 32750
KESIC ANNA Agent 2290 RONALD REAGAN BLVD, LONGWOOD, FL, 32750

Unique Entity ID

Unique Entity ID:
LNUVTA7BAN46
CAGE Code:
4JJJ8
UEI Expiration Date:
2025-12-30

Business Information

Doing Business As:
IMPOWER INC
Division Name:
IMPOWER
Activation Date:
2025-01-01
Initial Registration Date:
2006-09-12

Commercial and government entity program

CAGE number:
4JJJ8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-01
CAGE Expiration:
2030-01-01
SAM Expiration:
2025-12-30

Contact Information

POC:
ANNA M.. KESIC
Corporate URL:
http://www.impowerfl.org

National Provider Identifier

NPI Number:
1255005161
Certification Date:
2021-08-04

Authorized Person:

Name:
ISABEL VELASQUEZ
Role:
CFO
Phone:

Taxonomy:

Selected Taxonomy:
101YM0800X - Mental Health Counselor
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000017972 IMPOWER EXPIRED 2013-02-22 2018-12-31 - 668 N. ORLANDO AVE., SUITE 210, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-07-13 2290 N. Ronald Reagan Blvd, Suite 116, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-24 2290 RONALD REAGAN BLVD, SUITE 116, LONGWOOD, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-07 2290 N. Ronald Reagan Blvd, Suite 116, Longwood, FL 32750 -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-08-19 KESIC, ANNA -
MERGER 2018-06-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000183045
NAME CHANGE AMENDMENT 2013-10-30 IMPOWER, INC. -
AMENDMENT 2005-04-11 - -
AMENDMENT 1994-11-21 - -

Court Cases

Title Case Number Docket Date Status
B.M. AND L.M., INDIVIDUALLY AND AS PARENTS OF W.M., A CHILD VS STATEWIDE GUARDIAN AD LITEM OFFICE, COMMUNITY BASED CARE OF BREVARD, INC. D/B/A BREVARD FAMILY PARTNERSHIP, IMPOWER, INC., FAMILY ALLIES, INC., ET AL 5D2022-2209 2022-09-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2020-CA-033251

Parties

Name B.M. and L.M., Parents of W.M., a Child
Role Appellant
Status Active
Representations Douglas R. Beam
Name Guardian ad Litem Office Statewide
Role Appellee
Status Active
Representations Karen N. Nissen, Lisa J. Augspurger, Matthew A. Hicks, Thomas F. Brink, Jeffrey S. Weiss, Joshua B. Walker, Kevin M. Sullivan, Robert B. Buchanan, Kelley Schaeffer, Ashley Makris, Anthony Iannacio, Natasha Coyle, David Goulfine, Sage Morris-Webster, Thomasina F. Moore, Kara Graham, Gregory A. Hearing
Name COMMUNITY BASED CARE OF BREVARD, INC.
Role Appellee
Status Active
Name Beverly Saltz
Role Appellee
Status Active
Name K.M., a Child
Role Appellee
Status Active
Name FAMILY ALLIES, INC.
Role Appellee
Status Active
Name Shellie Miller
Role Appellee
Status Active
Name Jean Romulus
Role Appellee
Status Active
Name Louis Hill, III
Role Appellee
Status Active
Name BREVARD Department of Children and Families
Role Appellee
Status Active
Name Brevard Family Partnership
Role Appellee
Status Active
Name Kristen Stevenson
Role Appellee
Status Active
Name IMPOWER, INC.
Role Appellee
Status Active
Name Marie Romulus
Role Appellee
Status Active
Name R.M., a child
Role Appellee
Status Active
Name Tallahassee Department of Children and Families
Role Appellee
Status Active
Name Hon. Michelle L. Naberhaus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-12-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-12-09
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-12-09
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION
On Behalf Of B.M. and L.M., Parents of W.M., a Child
Docket Date 2022-11-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA'S W/IN 10 DYS
Docket Date 2022-11-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 6085 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-09-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-09-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/13/22
On Behalf Of B.M. and L.M., Parents of W.M., a Child
ALLIANCE OF NONPROFITS FOR INSURANCE RISK RETENTION GROUP, INC., AS SUBROGEE OF COMMUNITY BASED CARE OF BREVARD, INC. AND THE STATE OF FLORIDA DEPARTMENT OF CHILDREN AND FAMILIES VS IMPOWER, INC. AND THE DEVEREUX FOUNDATION, INC. 5D2022-0145 2022-01-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-049764

Parties

Name COMMUNITY BASED CARE OF BREVARD, INC.
Role Appellant
Status Active
Name Tallahassee Department of Children and Families
Role Appellant
Status Active
Name Alliance of Nonprofits Risk Retention Group, Inc.
Role Appellant
Status Active
Representations Richard B. Bush
Name THE DEVEREUX FOUNDATION, INC.
Role Appellee
Status Active
Name IMPOWER, INC.
Role Appellee
Status Active
Representations Frances Paula Allegra, Mark D. Tinker
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-02-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-02-09
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss
Docket Date 2022-02-03
Type Response
Subtype Response
Description RESPONSE ~ PER 1/24 ORDER
On Behalf Of Alliance of Nonprofits Risk Retention Group, Inc.
Docket Date 2022-01-24
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DYS FILE RESPONSE TO MOT DISMISS
Docket Date 2022-01-21
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISM
On Behalf Of Impower, Inc.
Docket Date 2022-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-01-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Impower, Inc.
Docket Date 2022-01-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Impower, Inc.
Docket Date 2022-01-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-01-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/13/22
On Behalf Of Alliance of Nonprofits Risk Retention Group, Inc.
Docket Date 2022-01-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ERNEST A. SELLERS, JR., ETC., ET AL. VS DEPARTMENT OF CHILDREN AND FAMILIES, ET AL. 5D2015-2356 2015-07-06 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
10-CA-5272

Parties

Name ESTATE OF BLAKE ARIK RUPE
Role Petitioner
Status Active
Name STACY MARIE FORE
Role Petitioner
Status Active
Name M.B., A CHILD
Role Petitioner
Status Active
Name ERNEST A. SELLERS, JR.
Role Petitioner
Status Active
Representations David W. Spicer, Adam Richardson, Howard M. Talenfeld
Name R.B. AND T.B., AS ADOPTIVE PAR
Role Petitioner
Status Active
Name KIDS CENTRAL, INC.
Role Respondent
Status Active
Name LAKE COUNTY Department of Children and Familes
Role Respondent
Status Active
Representations MARITZA PENA, JEROME W. WEBB, JR., Robert B. Buchanan, Robert Alden Swift
Name LIFESTREAM BEHAVIORAL CENTER, INC.
Role Respondent
Status Active
Name YOUTH AND FAMILY ALTERNATIVES, INC.
Role Respondent
Status Active
Name FAMILY SERVICES OF METRO ORLAN
Role Respondent
Status Active
Name INTERVENTION SERVICES, INC.
Role Respondent
Status Active
Name IMPOWER, INC.
Role Respondent
Status Active
Name Hon. Michael G. Takac
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-08-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-08-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-07-15
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-07-15
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2015-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 7/2/15
On Behalf Of ERNEST A. SELLERS, JR.
Docket Date 2015-07-06
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 7/2/15
On Behalf Of ERNEST A. SELLERS, JR.
Docket Date 2015-07-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-06-07
AMENDED ANNUAL REPORT 2021-09-03
AMENDED ANNUAL REPORT 2021-09-01
ANNUAL REPORT 2021-07-12
REINSTATEMENT 2020-09-29
AMENDED ANNUAL REPORT 2019-08-19
ANNUAL REPORT 2019-04-25
Merger 2018-06-18

Tax Exempt

Employer Identification Number (EIN) :
65-0439778
In Care Of Name:
% ISABEL VELASQUEZ
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
1994-12
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
150
Initial Approval Amount:
$1,475,200
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,236,671
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,247,251.41
Servicing Lender:
Fairwinds CU
Use of Proceeds:
Payroll: $1,236,671

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State