Search icon

IMPERIAL SOUTHGATE VILLAS CONDOMINIUM ASSOCIATION, SECTION I - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

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: 01 May 2025

Sources: Florida Department of State