Search icon

IMPERIALAKES COMMUNITY SERVICES ASSOCIATION V, INC. - Florida Company Profile

Company Details

Entity Name: IMPERIALAKES COMMUNITY SERVICES ASSOCIATION V, 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: 24 Sep 1993 (32 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: N93000004429
FEI/EIN Number 650528015

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

Address: 5950 IMPERIALAKES BLVD, SUITE # 7, MULBERRY, FL, 33860, US
Mail Address: 5950 IMPERIALAKES BLVD, SUITE # 7, MULBERRY, FL, 33860, US
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEISTER JACK Secretary 3534 DIAMOND TERRACE, MULBERRY, FL, 33860
MEISTER JACK Director 3534 DIAMOND TERRACE, MULBERRY, FL, 33860
FLOCKHART DENNIS President 5950 IMPERIALAKES BLVD, MULBERRY, FL, 33860
FLOCKHART DENNIS Director 5950 IMPERIALAKES BLVD, MULBERRY, FL, 33860
DONAHUE BETTY J Director 3819 MARQUISE LANE, MULBERRY, FL, 33860
COSBY CATHRYN Vice President 3793 OPAL DR, MULBERRY, FL, 33860
COSBY CATHRYN Director 3793 OPAL DR, MULBERRY, FL, 33860
MOSELLE LISA M Agent 5950 IMPERIALAKESNBLVD, MULBERRY, FL, 33860

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-07-09 5950 IMPERIALAKES BLVD, SUITE # 7, MULBERRY, FL 33860 -
REGISTERED AGENT NAME CHANGED 2010-07-09 MOSELLE, LISA M -
REGISTERED AGENT ADDRESS CHANGED 2010-07-09 5950 IMPERIALAKESNBLVD, SUITE #7, MULBERRY, FL 33860 -
CHANGE OF MAILING ADDRESS 2010-07-09 5950 IMPERIALAKES BLVD, SUITE # 7, MULBERRY, FL 33860 -
REINSTATEMENT 1995-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-07-09
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State