Search icon

KING'S POINT IMPERIAL CONDOMINUM, INC. - Florida Company Profile

Company Details

Entity Name: KING'S POINT IMPERIAL CONDOMINUM, 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: 03 May 1974 (51 years ago)
Document Number: 729540
FEI/EIN Number 591672110

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

Address: C/O RealManage, 11784 West Sample Road, Coral Springs, FL, 33065, US
Mail Address: C/O RealManage, P O Box 803555, Dallas, TX, 75380, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marois Marc President C/O RealManage, Coral Springs, FL, 33065
Holcomb Ronald Vice President C/O RealManage, Coral Springs, FL, 33065
McKenzie Michael Secretary C/O RealManage, Coral Springs, FL, 33065
Vadnais Yvon Director C/O RealManage, Coral Springs, FL, 33065
Sivik Gregory Director C/O RealManage, Coral Springs, FL, 33065
Becker and Poliakoff Agent C/O Becker and Poliakoff, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2022-03-16 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 -
REGISTERED AGENT NAME CHANGED 2020-05-06 Becker and Poliakoff -
REGISTERED AGENT ADDRESS CHANGED 2020-05-06 C/O Becker and Poliakoff, 625 N. Flagler Drive, 7th Floor, West Palm Beach, FL 33401 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000005959 TERMINATED 1000000766913 MIAMI-DADE 2017-12-27 2028-01-03 $ 460.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State