Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA IMPACT, INC.

Filing Information
N21362 59-2859151 06/29/1987 FL ACTIVE NAME CHANGE AMENDMENT 11/04/2004 NONE
Principal Address
300 W. Pensacola St.
Suite 118
TALLAHASSEE, FL 32301

Changed: 02/12/2020
Mailing Address
300 W. Pensacola St.
Suite 118
TALLAHASSEE, FL 32301

Changed: 02/12/2020
Registered Agent Name & Address Johnson, Kim M.
300 W. Pensacola St.
Suite 118
TALLAHASSEE, FL 32301

Name Changed: 01/21/2021

Address Changed: 02/12/2020
Officer/Director Detail Name & Address

Title Acting Chairman

Kreafle, Julie
300 W. Pensacola St.
Suite 118
TALLAHASSEE, FL 32301

Title President

Johnson, Kim M.
300 W. Pensacola St.
Suite 118
TALLAHASSEE, FL 32301

Title Director

Haynes Pride, Lucy
300 W. Pensacola St.
Suite 118
TALLAHASSEE, FL 32301

Title Director

Gilbert, Lora
300 W. Pensacola St.
Suite 118
TALLAHASSEE, FL 32301

Title Director

Austin, Sharon, Dr.
300 W. Pensacola St.
Suite 118
TALLAHASSEE, FL 32301

Title Director

Moseley, Christie
300 W. Pensacola St.
Suite 118
TALLAHASSEE, FL 32301

Title Director

Burroughs, Reginald
300 W. Pensacola St.
Suite 118
TALLAHASSEE, FL 32301

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 02/01/2023
2024 03/25/2024

Document Images
03/25/2024 -- ANNUAL REPORT View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
01/21/2021 -- ANNUAL REPORT View image in PDF format
02/12/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
03/01/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
06/22/2015 -- ANNUAL REPORT View image in PDF format
01/21/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
04/14/2005 -- ANNUAL REPORT View image in PDF format
11/04/2004 -- Name Change View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
05/20/2002 -- ANNUAL REPORT View image in PDF format
05/10/2001 -- ANNUAL REPORT View image in PDF format
04/13/2000 -- ANNUAL REPORT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
04/16/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
02/09/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format