Search icon

IMPERIAL POINT CONDOMINIUM VI ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: IMPERIAL POINT CONDOMINIUM VI 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: 11 Feb 1974 (51 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 02 Jul 2020 (5 years ago)
Document Number: 728793
FEI/EIN Number 591573951

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

Address: 7300 Park Street, Seminole, FL, 33777, US
Mail Address: 7300 Park Street, Seminole, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTZ DOUG President 7300 Park Street, Seminole, FL, 33777
Bonner Denny Director 7300 Park Street, Seminole, FL, 33777
RASGUS BARB Director 7300 Park Street, Seminole, FL, 33777
Cozine Bonnie Secretary 7300 Park Street, Seminole, FL, 33777
Cozine Bonnie Vice President 7300 Park Street, Seminole, FL, 33777
Avery Skip Treasurer 7300 Park Street, Seminole, FL, 33777
Rabin Parker Guley, P.A. Agent 2653 McCormick Drive, CLEARWATER, FL, 33759

Events

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 -
AMENDED AND RESTATEDARTICLES 2020-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 7300 Park Street, Seminole, FL 33777 -
CHANGE OF MAILING ADDRESS 2018-04-20 7300 Park Street, Seminole, FL 33777 -
REINSTATEMENT 1991-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-19
Amended and Restated Articles 2020-07-02
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State