Entity Name: | IMA INVESTMENT MANAGEMENT ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Dec 1975 (49 years ago) |
Date of dissolution: | 01 Dec 1977 (47 years ago) |
Last Event: | CANCEL FOR NON-PAYMENT |
Event Date Filed: | 01 Dec 1977 (47 years ago) |
Document Number: | 835513 |
FEI/EIN Number | 31-0655511 |
Address: | MARINE PAVILLION, S. ATLANTIC BLVD., FT. LAUDERDALE, FL 33310 |
Mail Address: | MARINE PAVILLION, S. ATLANTIC BLVD., FT. LAUDERDALE, FL 33310 |
ZIP code: | 33310 |
County: | Broward |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
MALOTT, CONNIE A. | Agent | 2425 EAST SUNRISE BLVD., FT. LAUDERDALE, FL 33304 |
Name | Role | Address |
---|---|---|
LENZ, HARRY E. (JR) | President | 730 S. MAIN BLDG., DAYTON, OH |
Name | Role | Address |
---|---|---|
LENZ, HARRY E. (JR) | Director | 730 S. MAIN BLDG., DAYTON, OH |
MCEVOY, JOHN P. | Director | 51 TERRACE VILLA, CENTERVILLE, OH |
YOUNG, REBECCA LYNN | Director | 4304 HARBISON ST., DAYTON, OH |
Name | Role | Address |
---|---|---|
YOUNG, REBECCA LYNN | Secretary | 4304 HARBISON ST., DAYTON, OH |
Name | Role | Address |
---|---|---|
HARTNAGEL, ROBERT A. | Treasurer | 4188 LEMCKE DR., XENIA, OH |
Name | Role | Address |
---|---|---|
MCEVOY, JOHN P. | Vice President | 51 TERRACE VILLA, CENTERVILLE, OH |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL FOR NON-PAYMENT | 1977-12-01 | No data | No data |
NAME CHANGE AMENDMENT | 1976-12-22 | IMA INVESTMENT MANAGEMENT ASSOCIATES, INC. | No data |
Date of last update: 06 Feb 2025
Sources: Florida Department of State