Search icon

IMPERIAL GOLF ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: IMPERIAL GOLF ESTATES HOMEOWNERS 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: 22 May 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Feb 2021 (4 years ago)
Document Number: 747306
FEI/EIN Number 591918084

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

Address: 27180 Bay Landing Drive, Suite 4, Bonita Springs, FL, 34135, US
Mail Address: 27180 Bay Landing Drive, Suite 4, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anderson Ted Vice President 27180 Bay Landing Drive, Bonita Springs, FL, 34135
Wilson James Secretary 27180 Bay Landing Drive, Bonita Springs, FL, 34135
Peacock Conrad Treasurer 27180 Bay Landing Drive, Bonita Springs, FL, 34135
Falcigno Pamela Director 27180 Bay Landing Drive, Bonita Springs, FL, 34135
Baratko Naomi CAM 27180 Bay Landing Drive, Bonita Springs, FL, 34135
Schwartz Gale President 27180 Bay Landing Drive, Bonita Springs, FL, 34135
VESTA PROPERTY SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-15 Vesta Property Services -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 27180 Bay Landing Drive, Suite 4, Bonita Springs, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 27180 Bay Landing Drive, Suite 4, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2021-03-15 27180 Bay Landing Drive, Suite 4, Bonita Springs, FL 34135 -
AMENDMENT 2021-02-18 - -
AMENDED AND RESTATEDARTICLES 2007-06-01 - -
AMENDMENT 1990-03-27 - -
AMENDED AND RESTATEDARTICLES 1987-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-15
Amendment 2021-02-18
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-01-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State