Entity Name: | IMPERIAL OAKS MOBILE HOMEOWNERS 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: | 22 Dec 1988 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jan 2020 (5 years ago) |
Document Number: | N29857 |
FEI/EIN Number |
592923790
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10635 Saginaw Dr, NEW PORT RICHEY, FL, 34654, US |
Mail Address: | 10635 Saginaw Dr, NEW PORT RICHEY, FL, 34654, US |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rideout Lorraine | Vice President | 11405 Causeway Blvd, NEW PORT RICHEY, FL, 34654 |
Bauer Richard R | Secretary | 11441 Causeway Blvd., NEW PORT RICHEY, FL |
Daley Elizabeth | Treasurer | 10711 SAGINAW DR, New Port Richey, FL, 34654 |
Taylor Susan E | Agent | 10635 Saginaw Dr, NEW PORT RICHEY, FL, 34654 |
Taylor Susan E | President | 10635 Saginaw Dr, New Port Richey, FL, USA, New Port Richey, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-27 | 11405 Causeway Blvd, NEW PORT RICHEY, FL 34654 | - |
CHANGE OF MAILING ADDRESS | 2025-01-27 | 11405 Causeway Blvd, NEW PORT RICHEY, FL 34654 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-27 | Rideout, Lorraine M | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-27 | 11405 Causeway Blvd, NEW PORT RICHEY, FL 34654 | - |
REINSTATEMENT | 2020-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-28 |
REINSTATEMENT | 2020-01-23 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-01-25 |
ANNUAL REPORT | 2014-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State