Search icon

PELICAN YACHT CLUB, INC. - Florida Company Profile

Company Details

Entity Name: PELICAN YACHT CLUB, 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: 13 Mar 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2024 (8 months ago)
Document Number: 725810
FEI/EIN Number 590572390

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

Address: 1120 SEAWAY DR, FT PIERCE, FL, 34949, US
Mail Address: 1120 SEAWAY DR, FT PIERCE, FL, 34949, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Folbrecht Melvin President 7900 Picos Road, Ft. Pierce, FL, 34945
Folbrecht Melvin Vice President 7900 Picos Road, Ft. Pierce, FL, 34945
Galinis Jaimebeth Director 1710 Plover Ave, Ft. Pierce, FL, 34949
Galinis Jaimebeth Secretary 1710 Plover Ave, Ft. Pierce, FL, 34949
Beckford Danielle Director 7 Harbour Isle Dr. #204, Ft. Pierce, FL, 34949
Dolske Michelle Director 3320 Carla Street, Orlando, FL, 32806
Dolske Michelle Treasurer 3320 Carla Street, Orlando, FL, 32806
Jacobs John DRC 4701 Oleander Ave, FORT PIERCE, FL, 34982
JUDGE JULIE Director 1606 Frances Ave, Fort Pierce, FL, 34949
Folbrecht Melvin Director 7900 Picos Road, Ft. Pierce, FL, 34945

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-18 - -
REGISTERED AGENT ADDRESS CHANGED 2024-05-23 505 SOUTH FLAGLER DRIVE, SUITE 1100, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2024-05-23 JONES FOSTER SERVICE, LLC -
CHANGE OF MAILING ADDRESS 2009-04-22 1120 SEAWAY DR, FT PIERCE, FL 34949 -
REINSTATEMENT 1996-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1994-01-25 1120 SEAWAY DR, FT PIERCE, FL 34949 -
RESTATED ARTICLES 1993-05-06 - -
AMENDMENT AND NAME CHANGE 1992-12-10 PELICAN YACHT CLUB, INC. -

Documents

Name Date
Amendment 2024-10-18
Reg. Agent Change 2024-05-23
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-21
AMENDED ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-19

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
381673.00
Total Face Value Of Loan:
381673.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
257000.00
Total Face Value Of Loan:
257000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
257000
Current Approval Amount:
257000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
258813.28
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
381673
Current Approval Amount:
381673
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
384005.45

Date of last update: 01 Jun 2025

Sources: Florida Department of State