Entity Name: | IMPERIAL HARBOURS CONDOMINIUM 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: | 22 Jun 1972 (53 years ago) |
Document Number: | 723724 |
FEI/EIN Number |
591548983
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o Aspire Community Mgmt, PO Box 785169, Winter Garden, FL, 34778, US |
Address: | c/o Aspire Management, 1255 WInter Garden Vineland Rd, Winter Garden, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Metcalf Patsy | Director | c/o Aspire Community Mgmt, Winter Garden, FL, 34778 |
Brunson Hal | Treasurer | c/o Aspire Community Mgmt, Winter Garden, FL, 34778 |
Kesler John | Vice President | c/o Aspire Community Mgmt, Winter Garden, FL, 34778 |
Lovaas Scott | Director | c/o Aspire Community Mgmt, Winter Garden, FL, 34778 |
Aspire Community Management Enterprises, L | Agent | c/o Aspire Management, Winter Garden, FL, 34787 |
Harrison carol | Director | c/o Aspire Community Mgmt, Winter Garden, FL, 34778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | c/o Aspire Management, 1255 WInter Garden Vineland Rd, Suite 230, Winter Garden, FL 34787 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-16 | c/o Aspire Management, 1255 WInter Garden Vineland Rd, Suite 230, Winter Garden, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2019-06-04 | c/o Aspire Management, 1255 WInter Garden Vineland Rd, Suite 230, Winter Garden, FL 34787 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-04 | Aspire Community Management Enterprises, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-02-28 |
AMENDED ANNUAL REPORT | 2019-06-04 |
ANNUAL REPORT | 2019-03-14 |
Reg. Agent Resignation | 2019-03-11 |
ANNUAL REPORT | 2018-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State