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 |
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 |
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 | - | - |
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