Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

IMPERIAL POINT GARDENS CONDOMINIUM, INC.

Filing Information
717157 59-1359998 09/15/1969 FL ACTIVE AMENDMENT 03/12/1992 NONE
Principal Address
2250 NE 56TH PLACE
FT LAUDERDALE, FL 33308

Changed: 04/23/1999
Mailing Address
2250 NE 56TH PLACE
FT LAUDERDALE, FL 33308

Changed: 04/23/1999
Registered Agent Name & Address THE LAW OFFICES OF LEE H. BALLARD, P.A.
10100 W SAMPLE ROAD THIRD FLOOR
CORAL SPRINGS, FL 33065

Name Changed: 11/15/2018

Address Changed: 11/15/2018
Officer/Director Detail Name & Address

Title Director

DOYLE, ALLEN
2250 NE 56TH PLACE
FT. LAUDERDALE, FL 33308

Title President

NEMMERS, BRETT
2250 NE 56TH PLACE
FT LAUDERDALE, FL 33308

Title Director

Angel, Valery
2250 NE 56TH PLACE
FT LAUDERDALE, FL 33308

Title Director

MCCONVILLE, CHRISTOPHER
2250 NE 56TH PLACE
FT LAUDERDALE, FL 33308

Title Secretary

Reisman, Robert
2250 NE 56TH PLACE
FT LAUDERDALE, FL 33308

Title Treasurer

MARTELL, KEVIN
2250 NE 56TH PLACE
FT LAUDERDALE, FL 33308

Title VP

Alstad, Michael
2250 NE 56TH PLACE
FT LAUDERDALE, FL 33308

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 04/24/2023
2024 01/29/2024

Document Images
01/29/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
05/04/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
03/30/2021 -- ANNUAL REPORT View image in PDF format
02/03/2020 -- ANNUAL REPORT View image in PDF format
05/14/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
11/15/2018 -- Reg. Agent Change View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
04/09/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
01/23/2015 -- ANNUAL REPORT View image in PDF format
01/27/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
10/10/2012 -- ANNUAL REPORT View image in PDF format
01/24/2012 -- ANNUAL REPORT View image in PDF format
03/02/2011 -- ANNUAL REPORT View image in PDF format
03/11/2010 -- ANNUAL REPORT View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
01/03/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
03/04/2005 -- ANNUAL REPORT View image in PDF format
03/09/2004 -- ANNUAL REPORT View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
01/18/2001 -- ANNUAL REPORT View image in PDF format
07/27/2000 -- Reg. Agent Change View image in PDF format
01/26/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
03/23/1998 -- ANNUAL REPORT View image in PDF format
04/22/1997 -- ANNUAL REPORT View image in PDF format
03/18/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format