Search icon

IMAGINATION FARMS COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: IMAGINATION FARMS COMMUNITY 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: 16 Jun 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Apr 2003 (22 years ago)
Document Number: N98000003481
FEI/EIN Number 650852589

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

Address: Atlantis Management Services, 11011 Sheridan Street, Cooper City, FL, 33026, US
Mail Address: Atlantis Management Services, 11011 Sheridan Street, Cooper City, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIR LAW GROUP Agent 2295 NW CORPORATE BLVD, BOCA RATON, FL, 33431
LANE JON Secretary Atlantis Management Services, Cooper City, FL, 33026
KILLORAN KEVIN President Atlantis Management Services, Cooper City, FL, 33026
Kathein Sivan Vice President Atlantis Management Services, Cooper City, FL, 33026
WEISS ERIC Treasurer Atlantis Management Services, Cooper City, FL, 33026
TATE DANIEL Director Atlantis Management Services, Cooper City, FL, 33026

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-06 SHIR LAW GROUP -
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 2295 NW CORPORATE BLVD, SUITE #140, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-09 Atlantis Management Services, 11011 Sheridan Street, 208, Cooper City, FL 33026 -
CHANGE OF MAILING ADDRESS 2022-11-09 Atlantis Management Services, 11011 Sheridan Street, 208, Cooper City, FL 33026 -
AMENDMENT 2003-04-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-27
AMENDED ANNUAL REPORT 2022-11-09
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-15
AMENDED ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State