Search icon

IMPERIAL HOUSE CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: IMPERIAL HOUSE CONDOMINIUM, 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: 12 Mar 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Aug 2008 (17 years ago)
Document Number: 725763
FEI/EIN Number 591552004

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5255 COLLINS AVE., MIAMI BEACH, FL, 33140
Mail Address: 5255 COLLINS AVE., MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kaplan Ariel President 5255 COLLINS AVE, MIAMI BEACH, FL, 33140
Henry Daniel Treasurer 5255 COLLINS AVE., MIAMI BEACH, FL, 33140
Horowitz Ron Director 5255 COLLINS AVE., MIAMI BEACH, FL, 33140
Dobkin-Parkinson Eleonora Secretary 5255 COLLINS AVE., MIAMI BEACH, FL, 33140
Berkenfeld Howard Vice President 5255 COLLINS AVE., MIAMI BEACH, FL, 33140
Halpern Rodriguez, LLP Agent Halpern Rodriguez LLP, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-10 Halpern Rodriguez, LLP -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 Halpern Rodriguez LLP, 355 Alhambra Plaza, Suite 1101, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2011-06-27 5255 COLLINS AVE., MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2011-06-27 5255 COLLINS AVE., MIAMI BEACH, FL 33140 -
REINSTATEMENT 2008-08-13 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2008-07-07 - -
REINSTATEMENT 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
AMENDED ANNUAL REPORT 2023-10-14
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State