Search icon

IMPERIAL HARBOURS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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