Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

IMPACT CHURCH OF JACKSONVILLE, INC.

Filing Information
N98000002605 59-3494560 05/06/1998 FL ACTIVE NAME CHANGE AMENDMENT 04/10/2014 04/20/2014
Principal Address
9501 Arlington Expressway
Suite 245A
JACKSONVILLE, FL 32225

Changed: 04/13/2022
Mailing Address
9000 Regency Sq Blvd
Suite 204
JACKSONVILLE, FL 32211

Changed: 04/15/2024
Registered Agent Name & Address Jordan, Randall K
9501 Arlington Expressway
Suite 245A
JACKSONVILLE, FL 32225

Name Changed: 04/22/2015

Address Changed: 02/02/2023
Officer/Director Detail Name & Address

Title PD

DAVIS, GEORGE L
9000 Regency Square Blvd
Suite 211
JACKSONVILLE, FL 32211

Title VD

DAVIS, APRIL R
9000 Regency Square Blvd
Suite 211
JACKSONVILLE, FL 32211

Title ST

JORDAN, RANDALL
9000 Regency Square Blvd
Suite 211
JACKSONVILLE, FL 32211

Title Trustee

Wilson, Thomas
9000 Regency Square Blvd
Suite 211
JACKSONVILLE, FL 32211

Title Trustee

Williams, Christopher
9000 Regency Square Blvd
Suite 211
JACKSONVILLE, FL 32211

Title Trustee

Cox, Angela
9000 Regency Square Blvd
Suite 211
JACKSONVILLE, FL 32211

Title Trustee

Barefield, William
9000 Regency Square Blvd
Suite 211
JACKSONVILLE, FL 32211

Title Trustee

Reid, Carolyn
9000 Regency Square Blvd
Suite 211
Jacksonville, FL 32211

Title Trustee

Shaw, Adam
9000 REGENCY SQUARE BLVD
Suite 211
JACKSONVILLE, FL 32211

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 02/02/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
02/02/2023 -- ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
03/17/2021 -- ANNUAL REPORT View image in PDF format
04/06/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
02/27/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/10/2014 -- Name Change View image in PDF format
03/29/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
08/17/2009 -- Amendment View image in PDF format
05/01/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
05/09/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
05/27/2005 -- ANNUAL REPORT View image in PDF format
07/28/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
05/01/2001 -- ANNUAL REPORT View image in PDF format
01/18/2001 -- Amended and Restated Articles View image in PDF format
04/21/2000 -- ANNUAL REPORT View image in PDF format
08/26/1999 -- ANNUAL REPORT View image in PDF format
05/06/1998 -- Domestic Non-Profit View image in PDF format