Search icon

IMPERIAL LAKES OF WALTON COUNTY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: IMPERIAL LAKES OF WALTON COUNTY 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: 15 Feb 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Oct 2018 (7 years ago)
Document Number: N99000000972
FEI/EIN Number 592963649

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

Address: Dunlap & Shipman, P.A., 2063 S Co Hwy 395, SANTA ROSA BEACH, FL, 32459, US
Mail Address: IMPERIAL LAKES OF WALTON CO. HOA, INC., P.O. BOX 1065, DEFUNIAK SPRINGS, FL, 32435, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFORD DARLENE Chairman 126 W. KENNEMUR DR., DEFUNIAK SPRINGS, FL, 32433
RAMSEY Dan Director 2479 Heritage Circle, NAVARRE, FL, 32566
HUGHES KENNETH Director 1624 CASWELL RD., DEFUNIAK SPRINGS, FL, 32433
Middleton James Director 163 Oyster Blvd, Freeport, FL, 32439
Hughes Veronica K Treasurer 1624 Caswell Road, Defuniak Springs, FL, 32433
LAMPKIN BENJAMIN Director 1279 N. 20th St, DeFuniak Springs, FL, 32433
DUNLAP & SHIPMAN, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-28 Dunlap & Shipman, P.A., 2063 S Co Hwy 395, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2021-09-28 Dunlap & Shipman, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-09-28 2063 County Hwy 395, SANTA ROSA BEACH, FL 32459 -
AMENDMENT 2018-10-23 - -
CHANGE OF MAILING ADDRESS 2018-10-23 Dunlap & Shipman, P.A., 2063 S Co Hwy 395, SANTA ROSA BEACH, FL 32459 -
MERGER 2001-01-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000034525

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-09-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-11
Amendment 2018-10-23
Reg. Agent Resignation 2018-10-23
ANNUAL REPORT 2018-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State