Search icon

IMPERIAL TERRACE EAST HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: IMPERIAL TERRACE EAST HOMEOWNERS' 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: 13 Dec 1984 (40 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 24 Apr 1992 (33 years ago)
Document Number: N06630
FEI/EIN Number 592549544

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

Address: 2612 Vindale Rd., Tavares, FL, 32778, US
Mail Address: 2612 Vindale Rd., Tavares, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jackson Deborah Vice President 2612 Vindale Rd., Tavares, FL, 32778
TOLENE SUSAN Director 2612 Vindale Rd., Tavares, FL, 32778
Dunn Glenda Treasurer 2612 Vindale Rd., Tavares, FL, 32778
Smith Jacqueline Secretary 2612 Vindale Rd., Tavares, FL, 32778
Chandler Ronald Director 2612 Vindale Rd., Tavares, FL, 32778
Meadows Gregory Director 2612 Vindale Rd., Tavares, FL, 32778
Martell, Martell & OJason Agent 213 S. Dillard St., Ste. 210, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-06-07 Martell, Martell & Ozim, P.A, Jason -
REGISTERED AGENT ADDRESS CHANGED 2022-06-07 213 S. Dillard St., Ste. 210, Winter Garden, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 2612 Vindale Rd., Tavares, FL 32778 -
CHANGE OF MAILING ADDRESS 2021-02-16 2612 Vindale Rd., Tavares, FL 32778 -
RESTATED ARTICLES 1992-04-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2022-06-07
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-12-18
AMENDED ANNUAL REPORT 2018-09-07
AMENDED ANNUAL REPORT 2018-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State