Entity Name: | IMPERIAL PARK APARTMENTS I, 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: | 14 Feb 1968 (57 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 03 Nov 2003 (21 years ago) |
Document Number: | 714095 |
FEI/EIN Number |
591385733
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14340 DABNEY CT, SPRING HILL, FL, 34610, US |
Mail Address: | 14340 DABNEY CT, SPRING HILL, FL, 34610, US |
ZIP code: | 34610 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hotilivac Amir | President | 1300 S. Hercules Ave, Clearwater, FL, 33764 |
Mustafic Nermina | Treasurer | 1300 S. Hercules Ave, Clearwater, FL, 33764 |
mercer robert | Director | 1300 S. Hercules Ave, Clearwater, FL, 33764 |
King Jeremiah | Vice President | 1300 S. Hercules Ave, Clearwater, FL, 33764 |
Cosma Mary | Director | 1300 S. Hercules Ave, Clearwater, FL, 33764 |
Saraiva Luis | Treasurer | 1300 S. Hercules Ave, Clearwater, FL, 33764 |
LANIER PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-07-26 | 14340 DABNEY CT, SPRING HILL, FL 34610 | - |
CHANGE OF MAILING ADDRESS | 2022-07-26 | 14340 DABNEY CT, SPRING HILL, FL 34610 | - |
REGISTERED AGENT NAME CHANGED | 2022-07-26 | Lanier Property Management LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-26 | 14340 DABNEY CT, SPRING HILL, FL 34610 | - |
CANCEL ADM DISS/REV | 2003-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2001-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1998-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-20 |
AMENDED ANNUAL REPORT | 2022-07-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State