Search icon

PELICAN POINT EAST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Debts

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

Documents

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