Search icon

IMPERIAL PARK APARTMENTS I, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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