Entity Name: | IMPOWER, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
65-0439778 | Corporation | Unconditional Exemption | 2290 N RONALD REAGAN BLVD STE 116, LONGWOOD, FL, 32750-3534 | 1994-12 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Description | Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions. |
On Publication 78 Data List | Yes |
Deductibility | Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions) |
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name | IMPOWER INC |
EIN | 65-0439778 |
Tax Period | 202306 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | IMPOWER INC |
EIN | 65-0439778 |
Tax Period | 202206 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | IMPOWER INC |
EIN | 65-0439778 |
Tax Period | 202106 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | IMPOWER INC |
EIN | 65-0439778 |
Tax Period | 202006 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | IMPOWER INC |
EIN | 65-0439778 |
Tax Period | 201906 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | IMPOWER INC |
EIN | 65-0439778 |
Tax Period | 201806 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | IMPOWER INC |
EIN | 65-0439778 |
Tax Period | 201706 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | IMPOWER INC |
EIN | 65-0439778 |
Tax Period | 201606 |
Filing Type | E |
Return Type | 990 |
File | View File |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4691357110 | 2020-04-13 | 0491 | PPP | 111 W Magnolia Ave, LONGWOOD, FL, 32750-4117 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State