Search icon

IMPOWER, INC.

Company Details

Entity Name: IMPOWER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Jul 1992 (33 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
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
KESIC ANNA Agent 2290 RONALD REAGAN BLVD, LONGWOOD, FL, 32750

Chief Executive Officer

Name Role Address
Kesic Anna Chief Executive Officer 2290 N. Ronald Reagan suite116, longwood, FL, 32750

Chief Financial Officer

Name Role Address
VELASQUEZ ISABEL Chief Financial Officer 2290 N. RONALD REAGAN, LONGWOOD, FL, 32750

Treasurer

Name Role Address
Bosworth Chuck Treasurer 2290 N. Ronald Reagan suite116, longwood, FL, 32750

Chief Operating Officer

Name Role Address
Dearth Marcie Chief Operating Officer 2290 N. Ronald Reagan suite116, longwood, FL, 32750

Vice Chairman

Name Role Address
Schmitt Travis Vice Chairman 2290 N. Ronald Reagan suite116, longwood, FL, 32750

Chairman

Name Role Address
Lorenz Georgia Chairman 2290 N. Ronald Reagan suite116, longwood, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000017972 IMPOWER EXPIRED 2013-02-22 2018-12-31 No data 668 N. ORLANDO AVE., SUITE 210, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
MERGER 2018-06-18 No data 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. No data
AMENDMENT 2005-04-11 No data No data
AMENDMENT 1994-11-21 No data No data
AMENDMENT 1994-04-04 No data No data
NAME CHANGE AMENDMENT 1993-07-29 INTERVENTION SERVICES, INC. No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State