Search icon

VILLAGE OF IMAGINE, A CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE OF IMAGINE, A CONDOMINIUM 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: 05 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2016 (8 years ago)
Document Number: N15000004533
FEI/EIN Number 47-4480843

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

Mail Address: 5323 Millenia Lakes Blvd, Orlando, FL, 32839, US
Address: 9501 Universal Blvd, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Neu Marc President 5323 Millenia Lakes Blvd, Orlando, FL, 32839
Perez Victoria Vice President 5323 Millenia Lakes Blvd, Orlando, FL, 32839
Gomez Alexandra Secretary 5323 Millenia Lakes Blvd, Orlando, FL, 32839
Chung Jae Treasurer 5323 Millenia Lakes Blvd, Orlando, FL, 32839
Hutchinson Neil Director 5323 Millenia Lakes Blvd, Orlando, FL, 32839
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 9501 Universal Blvd, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2024-05-01 9501 Universal Blvd, Orlando, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-07 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2017-08-07 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2016-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDED AND RESTATEDARTICLES 2015-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-18
AMENDED ANNUAL REPORT 2022-08-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-03-30
Reg. Agent Change 2017-08-07
ANNUAL REPORT 2017-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State