Entity Name: | IMPERIAL SOUTHGATE VILLAS CONDOMINIUM ASSOCIATION, SECTION I |
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: | 08 Dec 1970 (54 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Nov 2010 (14 years ago) |
Document Number: | 719817 |
FEI/EIN Number |
591445545
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | IMPERIAL SOUTHGATE VILLAS, 601 IMPERIAL BLVD., LAKELAND, FL, 33803, US |
Mail Address: | IMPERIAL SOUTHGATE VILLAS, P.O. Box 8899, LAKELAND, FL, 33803, US |
ZIP code: | 33803 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wayne Malissa | Secretary | 753 Barber Circle, Lakeland, FL, 33803 |
PARTHREE JAYNE | President | 776 BARBER CIRCLE, LAKELAND, FL, 33803 |
Caswell Cory | Vice President | 742 Barber Circle, Lakeland, FL, 33803 |
Heide Karrianne | Treasurer | 740 Barber Circle, Lakeland, FL, 33803 |
Dickson Jeanne | Asss | 776 Barber Circle, Lakeland, FL, 33803 |
Heide Karrianne | Agent | 740 BARBER CIRCLE, LAKELAND, FL, 33803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | 740 BARBER CIRCLE, LAKELAND, FL 33803 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-01 | Heide, Karrianne | - |
CHANGE OF MAILING ADDRESS | 2020-03-17 | IMPERIAL SOUTHGATE VILLAS, 601 IMPERIAL BLVD., LAKELAND, FL 33803 | - |
REINSTATEMENT | 2010-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-03 | IMPERIAL SOUTHGATE VILLAS, 601 IMPERIAL BLVD., LAKELAND, FL 33803 | - |
NAME CHANGE AMENDMENT | 1976-12-30 | IMPERIAL SOUTHGATE VILLAS CONDOMINIUM ASSOCIATION, SECTION I | - |
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: 01 May 2025
Sources: Florida Department of State