Entity Name: | IMPERIAL CONDOMINIUM, 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: | 02 Oct 1968 (56 years ago) |
Document Number: | 715343 |
FEI/EIN Number |
591292858
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1280 SW 36th Ave Suite 305, Pompano Beach, FL, 33069, US |
Mail Address: | 2737 E. Oakland Park Blvd., Park Blvd., Fort Lauderdale, FL, 33306, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Santomauro Marco | Vice President | C/O M&M Property Management, Pompano Beach, FL, 33069 |
PERRY ANTHONY | President | C/O M&M Property Management, Pompano Beach, FL, 33069 |
Gao Jan | Secretary | c/o M&M Property Management, Pompano Beach, FL, 33069 |
Williams Jeffrey | Treasurer | c/o M&M Property Management, Pompano Beach, FL, 33069 |
Mercado Lisa | Director | c/o M&M Property Management, Pompano Beach, FL, 33069 |
AQUA TERRA PROPERTY MANAGEMENT, INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-10-21 | 1280 SW 36th Ave Suite 305, Pompano Beach, FL 33069 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-21 | Aqua Terra Property Management, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-21 | 2737 E. Oakland Park Blvd., Park Blvd., Suite 203, Fort Lauderdale, FL 33306 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-05 | 1280 SW 36th Ave Suite 305, Pompano Beach, FL 33069 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-21 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-05 |
AMENDED ANNUAL REPORT | 2022-04-09 |
AMENDED ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-09 |
AMENDED ANNUAL REPORT | 2020-09-17 |
ANNUAL REPORT | 2020-04-27 |
AMENDED ANNUAL REPORT | 2019-04-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State