Entity Name: | PELICAN POINT EAST, 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: | 12 Jun 1973 (52 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 Feb 2022 (3 years ago) |
Document Number: | 726663 |
FEI/EIN Number |
591546121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 PARK SHORE DRIVE, NAPLES, FL, 34103 |
Mail Address: | 300 PARK SHORE DR., NAPLES, FL, 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DILLON KEVIN | President | 300 PARK SHORE DR., NAPLES, FL, 34103 |
DILLON KEVIN | Director | 300 PARK SHORE DR., NAPLES, FL, 34103 |
HIBBARD-RYAN SUSAN | Treasurer | 300 PARK SHORE DR, NAPLES, FL, 34103 |
HIBBARD-RYAN SUSAN | Director | 300 PARK SHORE DR, NAPLES, FL, 34103 |
CORONA LAURIE | Secretary | 300 PARK SHORE DR., NAPLES, FL, 34103 |
CARTER DAVID | Vice President | 300 PARK SHORE DR, NAPLES, FL, 34103 |
CARTER DAVID | Director | 300 PARK SHORE DR, NAPLES, FL, 34103 |
WILCOX CHRISTOPHER | Member | 300 PARK SHORE DRIVE, NAPLES, FL, 34103 |
BECKER & POLIAKOFF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2022-02-04 | PELICAN POINT EAST, INC. | - |
REGISTERED AGENT NAME CHANGED | 2014-05-12 | BECKER & POLIAKOFF, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-12 | 1 EAST BROWARD BLVD., SUITE 1800, FT. LAUDERDALE, FL 33301 | - |
REINSTATEMENT | 2012-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2005-04-25 | 300 PARK SHORE DRIVE, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-11 | 300 PARK SHORE DRIVE, NAPLES, FL 34103 | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2005-04-11 | PELICAN POINT, UNIT 1, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000435492 | TERMINATED | 1000000162918 | COLLIER | 2010-03-15 | 2030-03-24 | $ 329.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-24 |
Name Change | 2022-02-04 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State