Entity Name: | IMPERIAL POINT PROPERTY OWNERS 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: | 29 Apr 1971 (54 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Apr 2004 (21 years ago) |
Document Number: | 720825 |
FEI/EIN Number |
591954021
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7300 Park St, Seminole, FL, 33777, US |
Mail Address: | 7300 Park St., Seminole, FL, 33777, US |
ZIP code: | 33777 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Romano Jory | Vice President | 7300 Park St, Seminole, FL, 33777 |
Bruce Mandy | Treasurer | 7300 Park St, Seminole, FL, 33777 |
INMAN ANYA | Director | 7300 Park St, Seminole, FL, 33777 |
Byrem Tom | Secretary | 7300 Park St, Seminole, FL, 33777 |
Rossi Frank | President | 7300 Park St, Seminole, FL, 33777 |
HOGAN CHRIS | Director | 7300 Park St, Seminole, FL, 33777 |
Rabin Parker Guley, P.A. | Agent | 2653 McCormick Drive, Clearwater, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-05 | Rabin Parker Guley, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-05 | 2653 McCormick Drive, Clearwater, FL 33759 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-18 | 7300 Park St, Seminole, FL 33777 | - |
CHANGE OF MAILING ADDRESS | 2022-04-18 | 7300 Park St, Seminole, FL 33777 | - |
AMENDMENT | 2004-04-30 | - | - |
REINSTATEMENT | 1995-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State