Search icon

IMPERIAL LAKES ESTATES, UNIT III, CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: IMPERIAL LAKES ESTATES, UNIT III, CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Dec 1988 (36 years ago)
Date of dissolution: 23 Sep 2003 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Sep 2003 (22 years ago)
Document Number: N29555
FEI/EIN Number 650188875

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

Address: 380 INTERSTATE COURT, SUITE 203, SARASOTA, FL, 34240
Mail Address: 380 INTERSTATE COURT, SUITE 203, SARASOTA, FL, 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTTER TOM President 8505 COUNTESS AVE. CIR., PALMETTO, FL, 34221
COTTER TOM Director 8505 COUNTESS AVE. CIR., PALMETTO, FL, 34221
CLUCKEY GENE Vice President 8513 COUNTESS AVE. CIR., PALMETTO, FL, 34221
CLUCKEY GENE Director 8513 COUNTESS AVE. CIR., PALMETTO, FL, 34221
KUMP CAROL Secretary 8466 IMPERIAL CIR, PALMETTO, FL, 34221
KUMP CAROL Treasurer 8466 IMPERIAL CIR, PALMETTO, FL, 34221
KUMP CAROL Director 8466 IMPERIAL CIR, PALMETTO, FL, 34221
WELLS KEVIN Agent 380 INTERSTATE COURT, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
MERGER 2003-09-23 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N01264. MERGER NUMBER 900000046579
REGISTERED AGENT ADDRESS CHANGED 2003-04-04 380 INTERSTATE COURT, SUITE 203, SARASOTA, FL 34240 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-04 380 INTERSTATE COURT, SUITE 203, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2003-04-04 380 INTERSTATE COURT, SUITE 203, SARASOTA, FL 34240 -
REGISTERED AGENT NAME CHANGED 2003-04-04 WELLS, KEVIN -
AMENDED AND RESTATEDARTICLES 2000-02-07 - -
REINSTATEMENT 1997-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2003-04-04
Reg. Agent Change 2003-03-17
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-02-26
ANNUAL REPORT 2000-05-11
Amended and Restated Articles 2000-02-07
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-03-10
REINSTATEMENT 1997-05-01
ANNUAL REPORT 1995-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State