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 |
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 |
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 | - | - |
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