Search icon

IMPERIAL CHRISTINA COVE CONDOMINIUM OWNERS ASSOCIATION, INC.

Company Details

Entity Name: IMPERIAL CHRISTINA COVE CONDOMINIUM OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 May 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2000 (25 years ago)
Document Number: N09352
FEI/EIN Number 59-2763155
Address: 6700 S Florida Ave, Suite 8, LAKELAND, FL 33813
Mail Address: PO Box 6701, LAKELAND, FL 33807-6701
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
McVay, John Agent 6700 S FLORIDA AVE STE 8, LAKELAND, FL 33813

Director

Name Role Address
Wakeman, William H, III Director 306 E Main St, Ste 200, Lakeland, FL 33801
BEARDSLEY, JOSEPH Director 6700 S Florida Ave, Suite 5 LAKELAND, FL 33813
Broccard, Dawn Director 6700 S Florida Ave, Ste 25 Lakeland, FL 33813

Vice President

Name Role Address
BEARDSLEY, JOSEPH Vice President 6700 S Florida Ave, Suite 5 LAKELAND, FL 33813

President

Name Role Address
MCVAY, JOHN President 6700 S Florida Ave, Suite 8 Lakeland, FL 33813

Chairman

Name Role Address
MCVAY, JOHN Chairman 6700 S Florida Ave, Suite 8 Lakeland, FL 33813

Secretary Director

Name Role Address
Cotter, Lynn Secretary Director 6700 S Florida Ave, Ste 2 Lakeland, FL 33813

Treasurer

Name Role Address
Broccard, Dawn Treasurer 6700 S Florida Ave, Ste 25 Lakeland, FL 33813

Asst. Treasurer

Name Role Address
Wakeman, William H, III Asst. Treasurer 306 E Main St, Ste 200, Lakeland, FL 33801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 6700 S Florida Ave, Suite 8, LAKELAND, FL 33813 No data
REGISTERED AGENT NAME CHANGED 2024-04-16 McVay, John No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 6700 S FLORIDA AVE STE 8, LAKELAND, FL 33813 No data
CHANGE OF MAILING ADDRESS 2020-05-27 6700 S Florida Ave, Suite 8, LAKELAND, FL 33813 No data
REINSTATEMENT 2000-01-21 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-25
Reg. Agent Change 2022-02-22
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State