Search icon

IMPACT CHURCH OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: IMPACT CHURCH OF JACKSONVILLE, 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: 06 May 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Apr 2014 (11 years ago)
Document Number: N98000002605
FEI/EIN Number 593494560

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

Address: 9501 Arlington Expressway, JACKSONVILLE, FL, 32225, US
Mail Address: 9000 Regency Sq Blvd, JACKSONVILLE, FL, 32211, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS GEORGE L President 9000 Regency Square Blvd, JACKSONVILLE, FL, 32211
DAVIS GEORGE L Director 9000 Regency Square Blvd, JACKSONVILLE, FL, 32211
DAVIS APRIL R Vice President 9000 Regency Square Blvd, JACKSONVILLE, FL, 32211
JORDAN RANDALL Secretary 9000 Regency Square Blvd, JACKSONVILLE, FL, 32211
Wilson Thomas Trustee 9000 Regency Square Blvd, JACKSONVILLE, FL, 32211
Williams Christopher Trustee 9000 Regency Square Blvd, JACKSONVILLE, FL, 32211
Cox Angela L Trustee 9000 Regency Square Blvd, JACKSONVILLE, FL, 32211
Jordan Randall K Agent 9501 Arlington Expressway, JACKSONVILLE, FL, 32225
DAVIS APRIL R Director 9000 Regency Square Blvd, JACKSONVILLE, FL, 32211
JORDAN RANDALL Treasurer 9000 Regency Square Blvd, JACKSONVILLE, FL, 32211

Legal Entity Identifier

LEI Number:
549300B7NXN71TGTEN83

Registration Details:

Initial Registration Date:
2014-10-23
Next Renewal Date:
2023-06-16
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000115693 IMPACT SPORTS JAX EXPIRED 2016-10-25 2021-12-31 - 8985 LONE STAR ROAD, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-15 9501 Arlington Expressway, Suite 245A, JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 9501 Arlington Expressway, Suite 245A, JACKSONVILLE, FL 32225 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 9501 Arlington Expressway, Suite 245A, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2015-04-22 Jordan, Randall K -
NAME CHANGE AMENDMENT 2014-04-10 IMPACT CHURCH OF JACKSONVILLE, INC. -
AMENDMENT 2009-08-17 - -
AMENDED AND RESTATEDARTICLES 2001-01-18 - -

Court Cases

Title Case Number Docket Date Status
Impact Church of Jacksonville, Inc., Appellant(s), v. Regency Mall Realty, LLC, Regency CH, LLC, Regency Nassim, LLC, and Namdar Realty Group, LLC Appellee(s). 5D2024-1080 2024-04-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2019-CA-001190

Parties

Name IMPACT CHURCH OF JACKSONVILLE, INC.
Role Appellant
Status Active
Representations Matthew Thomas Jackson, Alicia Marie Kupcinskas
Name REGENCY NASSIM LLC
Role Appellee
Status Active
Representations Patrick POWER Coll, Kevin Paul Blodgett
Name Namdar Realty Group, LLC
Role Appellee
Status Active
Representations Patrick POWER Coll, Kevin Paul Blodgett
Name REGENCY CH LLC
Role Appellee
Status Active
Representations Patrick POWER Coll, Kevin Paul Blodgett
Name REGENCY MALL REALTY LLC
Role Appellee
Status Active
Representations Patrick POWER Coll, Kevin Paul Blodgett
Name Hon. Gilbert Lee Feltel, Jr.
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-14
Type Record
Subtype Record on Appeal
Description Record on Appeal-4902 pages
On Behalf Of Duval Clerk
Docket Date 2024-08-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-18
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED
View View File
Docket Date 2024-07-09
Type Response
Subtype Response
Description Response to Brief Statement per 6/18 order; "AE's Jurisdictional Brief"
On Behalf Of Regency Nassim, LLC
Docket Date 2024-06-28
Type Response
Subtype Response
Description Brief Statement Per 6/18 Order
On Behalf Of Impact Church of Jacksonville, Inc.
Docket Date 2024-06-18
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement; F/FEE PAID; MOT REINSTATE GRANTED; DISMISSAL ORDER W/DRAWN; APPEAL SHALL PROCEED; AA W/IN 10 DYS FILE BRIEF STMNT RE: THIS COURT'S JURISDICTION; AE W/IN 10 DYS FILE RESPONSE; NEITHER TO EXCEED 6 PGS
View View File
Docket Date 2024-06-14
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Impact Church of Jacksonville, Inc.
Docket Date 2024-06-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-06-12
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED F/FEE; W/DRAWN PER 6/18 ORDER
View View File
Docket Date 2024-04-23
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed below 4/17/2024
Impact Church of Jacksonville, Inc., Petitioner(s), v. Regency Mall Realty, LLC, Respondent(s). 5D2024-1034 2024-04-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2019-CA-001190

Parties

Name IMPACT CHURCH OF JACKSONVILLE, INC.
Role Petitioner
Status Active
Representations Matthew Thomas Jackson, Alicia Marie Kupcinskas
Name REGENCY MALL REALTY LLC
Role Respondent
Status Active
Representations Patrick POWER Coll, Kevin Paul Blodgett
Name Hon. Gilbert Lee Feltel, Jr.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-23
Type Disposition by Order
Subtype Dismissed
Description PETITION DISMISSED
View View File
Docket Date 2024-06-11
Type Response
Subtype Reply
Description Reply to Response to Petition
On Behalf Of Impact Church of Jacksonville, Inc.
Docket Date 2024-06-03
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Regency Mall Realty, LLC
Docket Date 2024-06-03
Type Brief
Subtype Answer Brief
Description RESPONSE PER 5/10 ORDER
On Behalf Of Regency Mall Realty, LLC
View View File
Docket Date 2024-05-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response; RESPONSE BY 5/31/24
View View File
Docket Date 2024-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Regency Mall Realty, LLC
Docket Date 2024-04-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-04-22
Type Order
Subtype Order to File Response
Description Order to File Response; PT W/IN 10 DYS FILE AMENDED APX; APX STRICKEN; RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
View View File
Docket Date 2024-04-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-19
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition; STRICKEN PER 4/22 ORDER
Docket Date 2024-04-19
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari - Filed here 4/17/2024

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
398700.00
Total Face Value Of Loan:
398700.00

Tax Exempt

Employer Identification Number (EIN) :
59-3494560
In Care Of Name:
% GEORGE L DAVIS
Classification:
Religious Organization
Ruling Date:
2001-06
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
398700
Current Approval Amount:
398700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
403661.6

Date of last update: 02 Jun 2025

Sources: Florida Department of State