Search icon

IMAGE CREATIVES, INC

Company Details

Entity Name: IMAGE CREATIVES, INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Feb 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 May 2024 (9 months ago)
Document Number: N94000000547
FEI/EIN Number 65-0457199
Address: 15451 Kilbirnir Dr., Fort Myers, FL 33912
Mail Address: 15451 Kilbirnir Dr., Fort Myers, FL 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Dwyer, James Aloysius, III Agent 15451 Kilbirnir Dr., Fort Myers, FL 33912

President

Name Role Address
Dwyer, James Aloysius, III President 15451 Kilbirnie Dr., Fort Myers, FL 33912

Vice President

Name Role Address
McCulfor, Mark Vice President 16138 Via Solera Cir., #105 Fort Myers, FL 33908

Treasurer

Name Role Address
Studard, Danielle D Treasurer 3210 Cottonwood Blvd, #801 FORT MYERS, FL 33905

Secretary

Name Role Address
Page, Signe M Secretary 3240 sanctuary pointe, Fort myers, FL 33905

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-05-13 IMAGE CREATIVES, INC No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 15451 Kilbirnir Dr., Fort Myers, FL 33912 No data
CHANGE OF MAILING ADDRESS 2023-02-13 15451 Kilbirnir Dr., Fort Myers, FL 33912 No data
REGISTERED AGENT NAME CHANGED 2023-02-13 Dwyer, James Aloysius, III No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 15451 Kilbirnir Dr., Fort Myers, FL 33912 No data

Documents

Name Date
Name Change 2024-05-13
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-07-31
ANNUAL REPORT 2020-09-25
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
AMENDED ANNUAL REPORT 2016-08-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State