Search icon

IMPACT DEVELOPMENT OF CENTRAL FLORIDA CORPORATION

Company Details

Entity Name: IMPACT DEVELOPMENT OF CENTRAL FLORIDA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Dec 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 May 2010 (15 years ago)
Document Number: N99000007608
FEI/EIN Number 593635982
Address: 510 S. CHARLESTON AVE., FT. MEADE, FL, 33841
Mail Address: P.O. BOX 736, FT. MEADE, FL, 33841
ZIP code: 33841
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
CORNELIUS CLINTON Agent 720 N. ORANGE AVE., FT. MEADE, FL, 33841

President

Name Role Address
CORNELIUS CLINTON P President 720 N ORANGE AVENUE, FORT MEADE, FL, 33841

Vice President

Name Role Address
CORNELIUS FRENCHETTA L Vice President 720 N ORANGE AVENUE, FORT MEADE, FL, 33841

Director

Name Role Address
JONES MICHAEL Director 1490 GREENTREE AVENUE, BARTOW, FL, 33830
ELDELL KENNETH S Director 31 SW COURT STREET, FORT MEADE, FL, 33841

Treasurer

Name Role Address
JONES MICHAEL Treasurer 1490 GREENTREE AVENUE, BARTOW, FL, 33830

Secretary

Name Role Address
JACKSON CHARLIE T Secretary 807 S OAK AVE, FORT MEADE, FL, 33841

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-02 CORNELIUS, CLINTON No data
REINSTATEMENT 2010-05-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State