Search icon

IMPERIAL SOUTHGATE VILLAS CONDOMINIUM ASSOCIATION, SECTION I

Company Details

Entity Name: IMPERIAL SOUTHGATE VILLAS CONDOMINIUM ASSOCIATION, SECTION I
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Dec 1970 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2010 (14 years ago)
Document Number: 719817
FEI/EIN Number 59-1445545
Address: IMPERIAL SOUTHGATE VILLAS, 601 IMPERIAL BLVD., LAKELAND, FL 33803
Mail Address: IMPERIAL SOUTHGATE VILLAS, P.O. Box 8899, LAKELAND, FL 33803
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Heide, Karrianne Agent 740 BARBER CIRCLE, LAKELAND, FL 33803

Secretary

Name Role Address
Wayne, Malissa Secretary 753, Barber Circle Lakeland, FL 33803

PRESIDENT

Name Role Address
PARTHREE, JAYNE PRESIDENT 776 BARBER CIRCLE, LAKELAND, FL 33803

Vice President

Name Role Address
Caswell, Cory Vice President 742 Barber Circle, Lakeland, FL 33803

Treasurer

Name Role Address
Heide, Karrianne Treasurer 740 Barber Circle, Lakeland, FL 33803

Asssant Treasurer

Name Role Address
Dickson, Jeanne Asssant Treasurer 776 Barber Circle, Lakeland, FL 33803

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 740 BARBER CIRCLE, LAKELAND, FL 33803 No data
REGISTERED AGENT NAME CHANGED 2022-02-01 Heide, Karrianne No data
CHANGE OF MAILING ADDRESS 2020-03-17 IMPERIAL SOUTHGATE VILLAS, 601 IMPERIAL BLVD., LAKELAND, FL 33803 No data
REINSTATEMENT 2010-11-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-03 IMPERIAL SOUTHGATE VILLAS, 601 IMPERIAL BLVD., LAKELAND, FL 33803 No data
NAME CHANGE AMENDMENT 1976-12-30 IMPERIAL SOUTHGATE VILLAS CONDOMINIUM ASSOCIATION, SECTION I No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-06

Date of last update: 06 Feb 2025

Sources: Florida Department of State