Entity Name: | VILLAGE OF IMAGINE 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: | 08 Feb 2008 (17 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 09 Feb 2017 (8 years ago) |
Document Number: | N08000001328 |
FEI/EIN Number |
262077981
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9501 UNIVERSAL BLVD., ORLANDO, FL, 32819, US |
Mail Address: | 9501 UNIVERSAL BLVD., ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NRAI SERVIVES, INC. | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
LOWE J. PATRICK | President | 9501 UNIVERSAL BLVD., ORLANDO, FL, 32819 |
LOWE J. PATRICK | Treasurer | 9501 UNIVERSAL BLVD., ORLANDO, FL, 32819 |
LOWE J. PATRICK | Director | 9501 UNIVERSAL BLVD., ORLANDO, FL, 32819 |
DANIEL CHARLES H | Vice President | 9501 UNIVERSAL BLVD., ORLANDO, FL, 32819 |
DANIEL CHARLES H | Secretary | 9501 UNIVERSAL BLVD., ORLANDO, FL, 32819 |
DANIEL CHARLES H | Director | 9501 UNIVERSAL BLVD., ORLANDO, FL, 32819 |
JENKINS THOMAS P | Director | 9501 UNIVERSAL BLVD., ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-02-09 | NRAI SERVIVES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-09 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
AMENDED AND RESTATEDARTICLES | 2017-02-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-06 | 9501 UNIVERSAL BLVD., ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2012-03-06 | 9501 UNIVERSAL BLVD., ORLANDO, FL 32819 | - |
AMENDMENT | 2009-01-15 | - | - |
AMENDMENT | 2008-06-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-03 |
Amended and Restated Articles | 2017-02-09 |
ANNUAL REPORT | 2016-05-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State