Entity Name: | IMPERIAL OAKS HOMEOWNERS ASSOCIATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 16 May 2018 (7 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 26 Mar 2019 (6 years ago) |
Document Number: | N18000005489 |
FEI/EIN Number | 83-3728897 |
Address: | 3903 Northdale Blvd #250w, Tampa, FL, 33624, US |
Mail Address: | c/o Wise Property Management, Inc., 3903 Northdale Blvd #250w, Tampa, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Glausier Charles E | Agent | Glaucier, Charles E, Tampa, FL, 33602 |
Name | Role | Address |
---|---|---|
Larman Angelica | President | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Name | Role | Address |
---|---|---|
Woods Nicholas | Vice President | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Name | Role | Address |
---|---|---|
Harrington Erica | Secretary | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-14 | 3903 Northdale Blvd #250w, Tampa, FL 33624 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-14 | 3903 Northdale Blvd #250w, Tampa, FL 33624 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-14 | Glausier, Charles E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-14 | Glaucier, Charles E, 400 N. Ashley Drive, Suite 2020, Tampa, FL 33602 | No data |
AMENDED AND RESTATEDARTICLES | 2019-03-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-04-24 |
AMENDED ANNUAL REPORT | 2022-10-27 |
ANNUAL REPORT | 2022-07-05 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-09 |
Amended and Restated Articles | 2019-03-26 |
Domestic Non-Profit | 2018-05-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State