Search icon

IMPERIAL COVE CONDOMINIUM IX ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: IMPERIAL COVE CONDOMINIUM IX 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: 08 Jan 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jun 1991 (34 years ago)
Document Number: 731577
FEI/EIN Number 900038877

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

Address: 19029 US HWY 19 NORTH, CLUBHOUSE, CLEARWATER, FL, 33764, US
Mail Address: 19029 US HWY 19 NORTH, CLUBHOUSE, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAGNE BRIAN Secretary 19029 US HWY 19 N., 9-202, CLEARWATER, FL, 33764
ALLEN RICK President 19029 US HWY 19 N 9-701, CLEARWATER, FL, 33764
MORLEY JACK Director 19029 US HWY 19 N 9-208, CLEARWATER, FL, 33764
NAGIB HANI Treasurer 19029 US HWY 19 N 9-708, CLEARWATER, FL, 33764
SCHULER DAVIN Vice President 19029 US Hwy 19 North, 9-609, Clearwater, FL, 33764
RABIN, PARKER P.A. Agent 2653 McCormick Drive, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 2653 McCormick Drive, CLEARWATER, FL 33759 -
REGISTERED AGENT NAME CHANGED 2019-03-26 RABIN, PARKER P.A. -
CHANGE OF PRINCIPAL ADDRESS 2015-04-07 19029 US HWY 19 NORTH, CLUBHOUSE, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2015-04-07 19029 US HWY 19 NORTH, CLUBHOUSE, CLEARWATER, FL 33764 -
REINSTATEMENT 1991-06-10 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State