Search icon

IMPERIAL VILLAGE CONDOMINIUM ASSOCIATION OF BROWARD COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: IMPERIAL VILLAGE CONDOMINIUM ASSOCIATION OF BROWARD COUNTY, 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: 21 Mar 1979 (46 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Nov 2008 (16 years ago)
Document Number: 746364
FEI/EIN Number 591977099

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

Mail Address: c/o Premier Association Management, 4502 Inverrary Blvd, Lauderhill, FL, 33319, US
Address: 6200 NE 22 Way, Ft Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEKIC DARIA President c/o Premier Association Management, Lauderhill, FL, 33319
TAYLOR ROBERT Director c/o Premier Association Management, Lauderhill, FL, 33319
Alvarez Maria Vice President c/o Premier Association Management, Lauderhill, FL, 33319
VELASQUEZ SARA Secretary c/o Premier Association Management, Lauderhill, FL, 33319
CUCU CONSTANTIN Treasurer c/o Premier Association Management, Lauderhill, FL, 33319
PREMIER ASSOCIATION MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-30 6200 NE 22 Way, Ft Lauderdale, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 4502 Inverrary Blvd, Lauderhill, FL 33319 -
REGISTERED AGENT NAME CHANGED 2020-04-30 PREMIER ASSOCIATION MANAGEMENT -
CHANGE OF PRINCIPAL ADDRESS 2016-02-23 6200 NE 22 Way, Ft Lauderdale, FL 33308 -
CANCEL ADM DISS/REV 2008-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2003-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-24
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State