Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
KING'S POINT IMPERIAL CONDOMINUM, INC.
Filing Information
729540
59-1672110
05/03/1974
FL
ACTIVE
Principal Address
Changed: 03/21/2024
C/O RealManage
11784 West Sample Road
Suite 103
Coral Springs, FL 33065
11784 West Sample Road
Suite 103
Coral Springs, FL 33065
Changed: 03/21/2024
Mailing Address
Changed: 03/16/2022
C/O RealManage
P O Box 803555
Dallas, TX 75380
P O Box 803555
Dallas, TX 75380
Changed: 03/16/2022
Registered Agent Name & Address
Becker and Poliakoff
Name Changed: 05/06/2020
Address Changed: 05/06/2020
C/O Becker and Poliakoff
625 N. Flagler Drive
7th Floor
West Palm Beach, FL 33401
625 N. Flagler Drive
7th Floor
West Palm Beach, FL 33401
Name Changed: 05/06/2020
Address Changed: 05/06/2020
Officer/Director Detail
Name & Address
Title President
Marois, Marc
Title VP
Holcomb, Ronald
Title Director
Sivik, Gregory
Title Secretary
McKenzie, Michael
Title Director
Vadnais, Yvon
Title President
Marois, Marc
C/O RealManage
11784 West Sample Road
Suite 103
Coral Springs, FL 33065
11784 West Sample Road
Suite 103
Coral Springs, FL 33065
Title VP
Holcomb, Ronald
C/O RealManage
11784 West Sample Road
Suite 103
Coral Springs, FL 33065
11784 West Sample Road
Suite 103
Coral Springs, FL 33065
Title Director
Sivik, Gregory
C/O RealManage
11784 West Sample Road
Suite 103
Coral Springs, FL 33065
11784 West Sample Road
Suite 103
Coral Springs, FL 33065
Title Secretary
McKenzie, Michael
C/O RealManage
11784 West Sample Road
Suite 103
Coral Springs, FL 33065
11784 West Sample Road
Suite 103
Coral Springs, FL 33065
Title Director
Vadnais, Yvon
C/O RealManage
11784 West Sample Road
Suite 103
Coral Springs, FL 33065
11784 West Sample Road
Suite 103
Coral Springs, FL 33065
Annual Reports
Report Year | Filed Date |
2022 | 03/16/2022 |
2023 | 03/13/2023 |
2024 | 03/21/2024 |
Document Images