Search icon

VILLAGE OF IMAGINE ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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