Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

IMPERIAL VILLAGE CONDOMINIUM ASSOCIATION OF BROWARD COUNTY, INC.

Filing Information
746364 59-1977099 03/21/1979 FL ACTIVE CANCEL ADM DISS/REV 11/24/2008 NONE
Principal Address
6200 NE 22 Way
Ft Lauderdale, FL 33308

Changed: 02/23/2016
Mailing Address
c/o Premier Association Management
4502 Inverrary Blvd
Lauderhill, FL 33319

Changed: 04/30/2020
Registered Agent Name & Address PREMIER ASSOCIATION MANAGEMENT
4502 Inverrary Blvd
Lauderhill, FL 33319

Name Changed: 04/30/2020

Address Changed: 04/30/2020
Officer/Director Detail Name & Address

Title President

PEKIC, DARIA
c/o Premier Association Management
4502 Inverrary Blvd
Lauderhill, FL 33319

Title Treasurer

CUCU, CONSTANTIN
c/o Premier Association Management
4502 Inverrary Blvd
Lauderhill, FL 33319

Title Director

THOLL, KRISTEN
c/o Premier Association Management
4502 Inverrary Blvd
Lauderhill, FL 33319

Title Director

TAYLOR, ROBERT
c/o Premier Association Management
4502 Inverrary Blvd
Lauderhill, FL 33319

Title VP

Alvarez, Maria
c/o Premier Association Management
4502 Inverrary Blvd
Lauderhill, FL 33319

Title Secretary

VELASQUEZ, SARA
c/o Premier Association Management
4502 Inverrary Blvd
Lauderhill, FL 33319

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 04/21/2023
2024 01/29/2024

Document Images
01/29/2024 -- ANNUAL REPORT View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
03/23/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
02/23/2016 -- ANNUAL REPORT View image in PDF format
03/19/2015 -- ANNUAL REPORT View image in PDF format
01/24/2014 -- ANNUAL REPORT View image in PDF format
03/07/2013 -- ANNUAL REPORT View image in PDF format
04/20/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
03/19/2010 -- ANNUAL REPORT View image in PDF format
06/30/2009 -- ANNUAL REPORT View image in PDF format
11/24/2008 -- REINSTATEMENT View image in PDF format
10/29/2007 -- Reg. Agent Change View image in PDF format
09/10/2007 -- ANNUAL REPORT View image in PDF format
08/21/2006 -- ANNUAL REPORT View image in PDF format
02/16/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
11/24/2003 -- REINSTATEMENT View image in PDF format
06/11/2002 -- ANNUAL REPORT View image in PDF format
05/18/2001 -- ANNUAL REPORT View image in PDF format
04/13/2000 -- ANNUAL REPORT View image in PDF format
07/12/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
02/07/1997 -- ANNUAL REPORT View image in PDF format
06/25/1996 -- ANNUAL REPORT View image in PDF format
04/12/1995 -- ANNUAL REPORT View image in PDF format