Search icon

IMPERIAL VILLAS HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: IMPERIAL VILLAS 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: 04 Sep 1979 (46 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Oct 2005 (20 years ago)
Document Number: 748759
FEI/EIN Number 592006366

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

Address: 345 24TH ST NW 31, 31, WINTER HAVEN, FL, 33880
Mail Address: ATTN: ROBERT BENEDICT, 345 24TH ST NW #3, WINTER HAVEN, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENEDICT William R Treasurer 345 24TH ST NW #3, WINTER HAVEN, FL, 33880
BENEDICT William R Director 345 24TH ST NW #3, WINTER HAVEN, FL, 33880
DELANY BENEDICT PAT Secretary 345 24TH ST NW #25, WINTER HAVEN, FL, 33880
DELANY BENEDICT PAT Director 345 24TH ST NW #25, WINTER HAVEN, FL, 33880
MCCARTY PAT Director 345 24th St NW #10, Winer Haven, FL, 33880
KAREN PISCIARINO President 345 24TH ST NW #4, Winter Haven, FL, 33880
KAREN PISCIARINO Director 345 24TH ST NW #4, Winter Haven, FL, 33880
JUDY BENEDICT Director 345 24TH ST NW #30, WINTER HAVEN, FL, 33880
Benedict William R Agent 345 24th St NW #3, Winter Haven, FL, 33880

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-21 Benedict, William R -
REGISTERED AGENT ADDRESS CHANGED 2018-02-21 345 24th St NW #3, Winter Haven, FL 33880 -
CHANGE OF MAILING ADDRESS 2012-03-23 345 24TH ST NW 31, 31, WINTER HAVEN, FL 33880 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-07 345 24TH ST NW 31, 31, WINTER HAVEN, FL 33880 -
CANCEL ADM DISS/REV 2005-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-02

Date of last update: 01 May 2025

Sources: Florida Department of State