Search icon

IMPERIAL POINT GARDENS CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: IMPERIAL POINT GARDENS 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: 15 Sep 1969 (56 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Mar 1992 (33 years ago)
Document Number: 717157
FEI/EIN Number 591359998

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2250 NE 56TH PLACE, FT LAUDERDALE, FL, 33308, US
Mail Address: 2250 NE 56TH PLACE, FT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOYLE ALLEN Director 2250 NE 56TH PLACE, FT. LAUDERDALE, FL, 33308
NEMMERS BRETT President 2250 NE 56TH PLACE, FT LAUDERDALE, FL, 33308
Angel Valery Treasurer 2250 NE 56TH PLACE, FT LAUDERDALE, FL, 33308
MCCONVILLE CHRISTOPHER Director 2250 NE 56TH PLACE, FT LAUDERDALE, FL, 33308
Reisman Robert Secretary 2250 NE 56TH PLACE, FT LAUDERDALE, FL, 33308
Alstad Michael Vice President 2250 NE 56TH PLACE, FT LAUDERDALE, FL, 33308
THE LAW OFFICES OF LEE H. BALLARD, P.A. Agent 10100 W SAMPLE ROAD THIRD FLOOR, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-11-15 THE LAW OFFICES OF LEE H. BALLARD, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2018-11-15 10100 W SAMPLE ROAD THIRD FLOOR, CORAL SPRINGS, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-23 2250 NE 56TH PLACE, FT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 1999-04-23 2250 NE 56TH PLACE, FT LAUDERDALE, FL 33308 -
AMENDMENT 1992-03-12 - -
AMENDMENT 1984-02-06 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-24
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-03
AMENDED ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2019-04-30
Reg. Agent Change 2018-11-15

Date of last update: 03 Jun 2025

Sources: Florida Department of State