Search icon

IMPERIAL PLACE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: IMPERIAL PLACE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Jul 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 1999 (25 years ago)
Document Number: 769307
FEI/EIN Number 59-2884697
Address: 2108 E Edgewood Dr., Lakeland, FL 33803
Mail Address: 2108 E Edgewood Dr., Lakeland, FL 33803
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role
AIA PROPERTY MANAGEMENT INC Agent

Treasurer

Name Role Address
BEJNAROWICZ, LAWRENCE Treasurer 2108 E Edgewood Dr., Lakeland, FL 33803

Director

Name Role Address
BEJNAROWICZ, LAWRENCE Director 2108 E Edgewood Dr., Lakeland, FL 33803
Salmi, Keith Director 2108 E Edgewood Dr., Lakeland, FL 33803
Robertson, Patricia Director 2108 E Edgewood Dr., Lakeland, FL 33803
Sweat, Jonathan Director 2108 E Edgewood Dr., Lakeland, FL 33803
Lees, William Director 2108 E Edgewood Dr., Lakeland, FL 33803
Slingluff, Arthur Director 2108 E Edgewood Dr., Lakeland, FL 33803

President

Name Role Address
Hilton, Andy President 2108 E Edgewood Dr., Lakeland, FL 33803

Secretary

Name Role Address
Robertson, Patricia Secretary 2108 E Edgewood Dr., Lakeland, FL 33803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 2108 E Edgewood Dr., Lakeland, FL 33803 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 2108 E Edgewood Dr., Lakeland, FL 33803 No data
REGISTERED AGENT NAME CHANGED 2024-04-01 AIA Property Management No data
CHANGE OF MAILING ADDRESS 2024-04-01 2108 E Edgewood Dr., Lakeland, FL 33803 No data
REINSTATEMENT 1999-12-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REINSTATEMENT 1994-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
REINSTATEMENT 1991-09-19 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-08-24
ANNUAL REPORT 2022-06-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-10
Reg. Agent Change 2016-07-08
ANNUAL REPORT 2016-04-29

Date of last update: 05 Feb 2025

Sources: Florida Department of State