Search icon

INTEGRITY ASSOCIATION MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: INTEGRITY ASSOCIATION MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRITY ASSOCIATION MANAGEMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 17 Apr 2003 (22 years ago)
Document Number: P03000043353
FEI/EIN Number 651185905

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

Address: 2451 N McMULLEN BOOTH RD, CLEARWATER, FL, 33759-1371, US
Mail Address: 2451 N McMULLEN BOOTH RD, CLEARWATER, FL, 33759-1371, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS ARLENE M President 2451 N McMULLEN BOOTH RD, CLEARWATER, FL, 337591371
BURNS ARLENE M Treasurer 2451 N McMULLEN BOOTH RD, CLEARWATER, FL, 337591371
EASTMAN CHRISTINE Director 2451 N McMULLEN BOOTH RD, CLEARWATER, FL, 337591371
CIANFRONE JOSEPH R Agent 1964 BAYSHORE BLVD, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-24 2451 N McMULLEN BOOTH RD, Suite 200, CLEARWATER, FL 33759-1371 -
CHANGE OF MAILING ADDRESS 2024-02-24 2451 N McMULLEN BOOTH RD, Suite 200, CLEARWATER, FL 33759-1371 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-26 1964 BAYSHORE BLVD, DUNEDIN, FL 34698 -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State