Search icon

IMPERIAL COVE COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: IMPERIAL COVE COMMUNITY 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 Apr 1980 (45 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Jun 2005 (20 years ago)
Document Number: 751887
FEI/EIN Number 592004850

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
VALENTINE JAMES Vice President 19029 US HWY 19 N 1-24, CLEARWATER, FL, 33764
WHITE HERMAN President 19029 US HWY 19 N 5-15, CLEARWATER, FL, 33764
LANG SHARON Treasurer 19029 US HWY 19 N 5-9, CLEARWATER, FL, 33764
RODGERS JOYCE Director 19029 US HWY 19 N 2-20, CLEARWATER, FL, 33764
THOMPSON JUDITH Secretary 19029 US HWY 19 N 31B, CLEARWATER, FL, 33764
RABIN PARKER GURLEY PA Agent 2653 MCCORMICK DRIVE, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-18 RABIN PARKER GURLEY PA -
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 2653 MCCORMICK DRIVE, CLEARWATER, FL 33759 -
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 -
CANCEL ADM DISS/REV 2005-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-26
Reg. Agent Change 2019-01-14
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State