Search icon

IMPERIAL SQUARE SHOPPING CENTER ASSOCIATION, INC.

Company Details

Entity Name: IMPERIAL SQUARE SHOPPING CENTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Apr 2004 (21 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 24 Mar 2020 (5 years ago)
Document Number: N04000003909
FEI/EIN Number 201174438
Address: c/o KPG Accounting Services, Inc., 3400 Tamiami Trail North, Suite 302, Naples, FL, 34103, US
Mail Address: c/o KPG Accounting Services, Inc., 3400 Tamiami Trail North, Suite 302, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
KPG ACCOUNTING SERVICES, INC. Agent

President

Name Role Address
Suarez Susan President c/o KPG Accounting Services, Inc., Naples, FL, 34103

Treasurer

Name Role Address
Carusillo Evelyn Treasurer c/o KPG Accounting Services, Inc., Naples, FL, 34103

Vice President

Name Role Address
Roth Fredric Vice President c/o KPG Accounting Services, Inc., Naples, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 c/o KPG Accounting Services, Inc., 3400 Tamiami Trail North, Suite 302, Naples, FL 34103 No data
CHANGE OF MAILING ADDRESS 2022-04-25 c/o KPG Accounting Services, Inc., 3400 Tamiami Trail North, Suite 302, Naples, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2022-04-25 KPG Accounting Services, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 3400 Tamiami Trl N Ste 302, Naples, FL 34103 No data
AMENDED AND RESTATEDARTICLES 2020-03-24 No data No data
CANCEL ADM DISS/REV 2009-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000934155 TERMINATED 1000000186013 COLLIER 2010-09-02 2030-09-22 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-31
Amended and Restated Articles 2020-03-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State