Search icon

IMPERIAL POINT CONDOMINIUM ASSOCIATION OF FT. LAUDERDALE, INC.

Company Details

Entity Name: IMPERIAL POINT CONDOMINIUM ASSOCIATION OF FT. LAUDERDALE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Jan 1975 (50 years ago)
Document Number: 731570
FEI/EIN Number 59-1808576
Address: C/O CME Management Group, 10320 Flores Drive, Boca Raton, FL 33428
Mail Address: C/O CME Management Group, 10320 Flores Drive, Boca Raton, FL 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Black, Andrew Agent Kaye Bender Rembaum, PL., 1200 Park Central Blvd. South, Pompano Beach, FL 33064

Treasurer

Name Role Address
Andert, Bill Treasurer C/O CME Management Group, 10320 Flores Drive Boca Raton, FL 33428

President

Name Role Address
Jones, Brian President C/O CME Management Group, 10320 Flores Drive Boca Raton, FL 33428

Vice President

Name Role Address
MARAJ, SHARLA Vice President C/O CME Management Group, 10320 Flores Drive Boca Raton, FL 33428

Secretary

Name Role Address
Martin, Michael Secretary C/O CME Management Group, 10320 Flores Drive Boca Raton, FL 33428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 C/O CME Management Group, 10320 Flores Drive, Boca Raton, FL 33428 No data
CHANGE OF MAILING ADDRESS 2024-02-26 C/O CME Management Group, 10320 Flores Drive, Boca Raton, FL 33428 No data
REGISTERED AGENT NAME CHANGED 2019-04-15 Black, Andrew No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 Kaye Bender Rembaum, PL., 1200 Park Central Blvd. South, Pompano Beach, FL 33064 No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-22

Date of last update: 06 Feb 2025

Sources: Florida Department of State