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 |
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 | - |
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 | - | - |
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