Search icon

IMPERIAL POINT CONDOMINIUM I ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: IMPERIAL POINT CONDOMINIUM I ASSOCIATION, 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: 16 Oct 1969 (56 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Jan 2006 (19 years ago)
Document Number: 717375
FEI/EIN Number 591381579

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

Address: J. Ferrise Management, 10730 102nd Ave., Seminole, FL, 33778, US
Mail Address: J. Ferrise Management, 10730 102nd Ave., Seminole, FL, 33778, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Weber Robert Vice President J. Ferrise Management, Seminole, FL, 33778
LORENZ PATRICIA Secretary J. Ferrise Management, Seminole, FL, 33778
Kennedy Tracey Treasurer J. Ferrise Management, Seminole, FL, 33778
Bunnell Kieran Director J. Ferrise Management, Seminole, FL, 33778
DEL CALZO GEORGE President J. Ferrise Management, Seminole, FL, 33778
J FERRISE MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 J. Ferrise Management, 10730 102nd Ave., Unit C, Seminole, FL 33778 -
CHANGE OF MAILING ADDRESS 2024-02-01 J. Ferrise Management, 10730 102nd Ave., Unit C, Seminole, FL 33778 -
REGISTERED AGENT NAME CHANGED 2024-02-01 J. Ferrise Management -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 10730 102nd Ave., Unit C, SEminole, FL 33778 -
CANCEL ADM DISS/REV 2006-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 1996-05-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State