Search icon

IMPERIAL PLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: IMPERIAL PLACE CONDOMINIUM 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: 11 Jul 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 1999 (25 years ago)
Document Number: 769307
FEI/EIN Number 592884697

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

Address: 2108 E Edgewood Dr., Lakeland, FL, 33803, US
Mail Address: 2108 E Edgewood Dr., Lakeland, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEJNAROWICZ LAWRENCE Treasurer 2108 E Edgewood Dr., Lakeland, FL, 33803
Salmi Keith Director 2108 E Edgewood Dr., Lakeland, FL, 33803
Hilton Andy President 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
AIA PROPERTY MANAGEMENT INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 2108 E Edgewood Dr., Lakeland, FL 33803 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 2108 E Edgewood Dr., Lakeland, FL 33803 -
REGISTERED AGENT NAME CHANGED 2024-04-01 AIA Property Management -
CHANGE OF MAILING ADDRESS 2024-04-01 2108 E Edgewood Dr., Lakeland, FL 33803 -
REINSTATEMENT 1999-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1994-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1991-09-19 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

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: 02 Apr 2025

Sources: Florida Department of State